London
N13 6HA
Secretary Name | Jason Edward Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 24 February 2004) |
Role | Personal Trainer |
Correspondence Address | 53 Princes Avenue London N13 6HA |
Secretary Name | Mrs Joyce Violet Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Colville Terrace London W11 2BE |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Jenny Guy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(2 years after company formation) |
Appointment Duration | 1 year (resigned 02 August 2001) |
Role | Manager |
Correspondence Address | 18 Beresford Square London SE18 6AY |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 62 Beresford Street Woolwich London SE18 6BG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £164,253 |
Gross Profit | £101,993 |
Net Worth | £105,553 |
Cash | £294,077 |
Current Liabilities | £190,384 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
24 June 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
24 June 2003 | Return made up to 23/07/02; full list of members
|
30 January 2003 | Registered office changed on 30/01/03 from: the ordnance 18 beresford square woolwich london SE18 6AY (1 page) |
18 August 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
27 June 2002 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 23/07/01; full list of members (6 pages) |
20 July 2001 | Secretary resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
29 May 2001 | Full accounts made up to 31 August 2000 (12 pages) |
11 September 2000 | Amended full accounts made up to 31 August 1999 (12 pages) |
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | Return made up to 23/07/00; full list of members
|
18 May 2000 | Full accounts made up to 31 August 1999 (12 pages) |
10 August 1999 | Return made up to 23/07/99; full list of members (6 pages) |
21 June 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
7 May 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | New secretary appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | Registered office changed on 12/08/98 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Secretary resigned (1 page) |
23 July 1998 | Incorporation (16 pages) |