Fulham
London
SW6 3TN
Secretary Name | Jemima Josine Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(6 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 19 November 2009) |
Role | Company Director |
Correspondence Address | 55 Bowerden Street Fulham London SW6 3TN |
Secretary Name | Mr Michael John Mc Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Harcourt Close Henley On Thames Oxfordshire RG9 1UZ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £728,160 |
Net Worth | £709,621 |
Cash | £706,729 |
Current Liabilities | £140,515 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2009 | Liquidators statement of receipts and payments to 9 March 2009 (6 pages) |
21 March 2008 | Appointment of a voluntary liquidator (1 page) |
21 March 2008 | Declaration of solvency (3 pages) |
21 March 2008 | Resolutions
|
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
11 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
1 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 November 2002 | Return made up to 15/07/02; full list of members (6 pages) |
26 January 2002 | Return made up to 15/07/01; full list of members (6 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
30 October 2001 | Return made up to 15/07/00; full list of members
|
30 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
3 May 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 September 1999 | Return made up to 15/07/99; full list of members (6 pages) |
4 December 1998 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Incorporation (16 pages) |