London
WC1R 4LR
Secretary Name | Claire Houlihan |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 July 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 46 Bedford Row London WC1R 4LR |
Director Name | Mr Robin Rimbaud |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 40 Sunlight Square Birbeck Street London E2 6LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 36 Greville Street London EC1N 8TB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £72,437 |
Gross Profit | £37,944 |
Net Worth | £9,212 |
Cash | £2,998 |
Current Liabilities | £3,315 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2004 | Application for striking-off (1 page) |
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
5 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
17 June 2002 | Director resigned (1 page) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
3 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
28 June 2001 | Full accounts made up to 31 July 2000 (9 pages) |
28 September 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: c/o o j kilkenny & co 6 lansdowne mews, london W11 3BH (1 page) |
28 September 2000 | Return made up to 17/07/00; full list of members (6 pages) |
26 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |