Colombia
Director Name | Consuelo Santos |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Charlbert Court Eamont Street London NW8 7DA |
Secretary Name | Consuelo Santos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Charlbert Court Eamont Street London NW8 7DA |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 104 Ruislip Road Greenford Middlesex UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £69,173 |
Net Worth | £1,768 |
Cash | £2,678 |
Current Liabilities | £1,012 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2001 | Total exemption full accounts made up to 30 September 2000 (10 pages) |
14 December 2000 | Return made up to 28/09/00; full list of members
|
11 April 2000 | Return made up to 28/09/99; full list of members
|
26 January 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
24 November 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Ad 01/07/99--------- £ si 88@1=88 £ ic 12/100 (2 pages) |
8 July 1999 | New director appointed (2 pages) |
21 October 1998 | Memorandum and Articles of Association (5 pages) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Registered office changed on 20/10/98 from: 5 york terrace coach lane north shields tyne & wear NE29 0EF (1 page) |
20 October 1998 | Director resigned (1 page) |
16 October 1998 | Company name changed streamers LIMITED\certificate issued on 19/10/98 (2 pages) |
28 September 1998 | Incorporation (10 pages) |