Flat 5 West Kensington
London
W14 9JH
Secretary Name | Jason Philip Camilleri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 1998(3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 04 February 2003) |
Role | IT Consultant |
Correspondence Address | 8 Ringwood Gardens London E14 9WY |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Cookson Dell & Co Directors Limited (Corporation) |
---|---|
Date of Birth | December 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Cookson Dell & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1998(same day as company formation) |
Correspondence Address | 82-84 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AH |
Registered Address | 28 Charleville Road Flat 5 West Kensington London W14 9JH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2,030 |
Current Liabilities | £2,253 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2002 | Application for striking-off (1 page) |
23 August 2001 | Return made up to 13/07/01; full list of members
|
1 August 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
27 July 2000 | Return made up to 13/07/00; full list of members (6 pages) |
6 December 1999 | Return made up to 13/07/99; full list of members
|
18 August 1998 | Ad 03/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: cookson dell & co 82/84 high street stony stratford milton keynes MK11 1AH (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | New secretary appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 1998 | Secretary resigned (1 page) |
13 July 1998 | Incorporation (7 pages) |