London
N7 7JU
Director Name | Roberto Antonio Milani |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 December 2009) |
Role | Coach |
Correspondence Address | 12 Kingsley Road London N13 5PL |
Secretary Name | Jane Patricia Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Medina Road London N7 7JU |
Director Name | David John Richards Lewis |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 39 West Street Chipping Norton Oxfordshire OX7 5EU |
Secretary Name | Margaret Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 West Street Chipping Norton Oxfordshire OX7 5EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £395 |
Cash | £684 |
Current Liabilities | £680 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2009 | Application for striking-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: c/o g & g b young 6 minories london EC3N 1BJ (1 page) |
16 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
9 July 2007 | New director appointed (1 page) |
13 December 2006 | Director resigned (1 page) |
17 October 2006 | Total exemption full accounts made up to 31 July 2006 (2 pages) |
20 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
15 March 2006 | Total exemption full accounts made up to 31 July 2005 (1 page) |
20 July 2005 | Return made up to 20/07/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (1 page) |
27 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 July 2003 (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: c/o g & g b young 19 earl street london EC2A 2AL (1 page) |
12 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 31 July 2002 (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o g & g b young 14-18 old street, london EC1V 9BH (1 page) |
30 September 2002 | Return made up to 20/07/02; full list of members (7 pages) |
4 September 2001 | Total exemption full accounts made up to 31 July 2001 (1 page) |
10 August 2001 | Return made up to 20/07/01; full list of members (6 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members
|
11 April 2000 | Accounts for a small company made up to 31 July 1999 (1 page) |
10 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
20 July 1998 | Incorporation (20 pages) |