London
W10 6NF
Secretary Name | Noha Haggar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 23 October 2007) |
Role | Company Director |
Correspondence Address | 213 Goldhawk Road London W12 8EP |
Secretary Name | Lara Haggar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 101 Oxford Gardens London W10 6NF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 31 Sinclair Road London W14 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£122,755 |
Current Liabilities | £122,755 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Voluntary strike-off action has been suspended (1 page) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2006 | Application for striking-off (1 page) |
23 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: 101 oxford gardens london W10 6NF (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 90 walworth road london SE1 6SW (1 page) |
13 April 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
29 September 2004 | Return made up to 21/08/04; full list of members (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: 31 sinclair road london W14 0NS (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 October 2002 | Return made up to 21/08/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: c/o tobias & company suite 35 city business centre st olavs court lower road london SE16 2XB (1 page) |
31 August 2001 | Return made up to 21/08/01; full list of members
|
12 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
12 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
13 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
6 April 1999 | New secretary appointed (2 pages) |
19 March 1999 | Secretary resigned (1 page) |
20 October 1998 | Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 August 1998 | Secretary resigned (1 page) |