London
W9 2QA
Director Name | Stewart Jackson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 18 Church Lane Ealing London W5 5BH |
Secretary Name | Mr Nigel Stokes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Formosa Street London W9 2QA |
Secretary Name | Ms Anna Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 05 July 1999) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 7 Warrington Gardens London W9 2QB |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 20 Formosa Street London W9 2QA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,634 |
Gross Profit | £43,248 |
Net Worth | -£19,492 |
Cash | £1,989 |
Current Liabilities | £64,762 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2004 | Application for striking-off (1 page) |
23 December 2003 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
27 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
14 July 2003 | Return made up to 05/07/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
24 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 February 2001 | Ad 19/12/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 August 2000 | Return made up to 21/07/00; full list of members
|
29 November 1999 | Ad 17/10/99--------- £ si 5@1=5 £ ic 95/100 (2 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
10 August 1999 | Ad 20/07/99--------- £ si 3601492@94 (2 pages) |
10 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Secretary resigned (1 page) |
18 February 1999 | Company name changed triangle enterprises 98 LIMITED\certificate issued on 19/02/99 (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New secretary appointed (2 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: 82 whitchurch road cardiff south glamorgan CF4 3LX (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
21 July 1998 | Incorporation (12 pages) |