London
W2 5BU
Director Name | Leith McGrandle |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Courtnell Street London W2 5BU |
Secretary Name | Leith McGrandle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Courtnell Street London W2 5BU |
Director Name | Robert Michael Moore |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2002(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Gannock Cottage Digberry Lane Park Corner Nettlebed Oxon RG9 6DP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Byrne Palmer & Co 14 Queens Road, Hersham Walton On Thames Surrey KT12 5LS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,003 |
Cash | £8,097 |
Current Liabilities | £1,733 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 September 2006 | Application for striking-off (1 page) |
20 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Return made up to 16/08/05; full list of members (7 pages) |
8 December 2005 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 November 2004 | Return made up to 16/08/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 September 2003 | Return made up to 16/08/03; full list of members
|
28 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Ad 09/08/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 August 2002 | £ nc 100/10000 06/08/02 (1 page) |
20 August 2002 | New director appointed (2 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
18 September 2001 | Return made up to 19/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 19/08/00; full list of members (6 pages) |
4 September 2000 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
21 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
10 September 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
17 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
17 September 1998 | Ad 12/09/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 August 1998 | Secretary resigned (1 page) |
21 August 1998 | New secretary appointed;new director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
19 August 1998 | Incorporation (20 pages) |