London
N10 1AA
Secretary Name | Ruth Olivia Vincenti |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 24 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 February 2005) |
Role | Social Worker |
Correspondence Address | 49 Halliwick Road London N10 1AA |
Secretary Name | Kevin Douglas Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 58 Clifton Court Maida Vale London NW8 8HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 47 Queen Anne Street London W1G 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,478 |
Gross Profit | £10,346 |
Net Worth | -£2,820 |
Cash | £4,018 |
Current Liabilities | £5,504 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
23 September 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
4 September 2003 | Return made up to 09/07/03; full list of members (6 pages) |
2 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
3 August 2001 | Total exemption full accounts made up to 31 July 2000 (7 pages) |
1 August 2001 | Return made up to 09/07/01; full list of members
|
31 August 2000 | Full accounts made up to 31 July 1999 (7 pages) |
10 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
20 October 1999 | Return made up to 09/07/99; full list of members (6 pages) |
20 October 1999 | New secretary appointed (2 pages) |
20 October 1999 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New secretary appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
9 July 1998 | Incorporation (13 pages) |