Warescott Road
Brentwood
Essex
CW15 9AF
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2000(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 November 2004) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 March 2000) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 205 Wellington House 28-32 Wellington Road St Johns Wood London NW8 9SP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £18,407 |
Current Liabilities | £20,861 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
23 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2004 | Amended accounts made up to 31 July 2003 (10 pages) |
22 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2004 | Application for striking-off (1 page) |
21 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
19 September 2003 | Return made up to 30/07/03; full list of members (5 pages) |
19 September 2003 | Director's particulars changed (1 page) |
26 March 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
7 March 2003 | Return made up to 30/07/02; full list of members (6 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: the glen warley road, great warley brentwood essex CM13 3HT (1 page) |
25 February 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
11 September 2001 | Return made up to 30/07/01; full list of members
|
2 August 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
27 October 2000 | New secretary appointed (2 pages) |
27 October 2000 | Return made up to 30/07/00; full list of members
|
1 June 2000 | Accounts made up to 31 July 1999 (9 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 62 bramley road ealing london W5 4SS (2 pages) |
7 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
9 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | New director appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Registered office changed on 03/09/98 from: suite 20273 72 new bond street london W1Y 9DD (1 page) |
30 July 1998 | Incorporation (16 pages) |