London
W2 1SH
Secretary Name | Jirehouse Capital (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 8 John Street London WC1N 2ES |
Director Name | Mr Christopher John Shelbourne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bothy Waterwheel Lane Branston Lincoln LN4 1LU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1998(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 8 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£26,800 |
Current Liabilities | £5,800 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 October 2006 | Application for striking-off (1 page) |
8 September 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members
|
7 February 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 15 newland lincoln lincolnshire LN1 1XG (1 page) |
5 October 2004 | Return made up to 28/09/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
30 October 2003 | Return made up to 28/09/03; full list of members
|
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
11 December 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 28/09/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
3 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
20 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 October 2000 | Return made up to 28/09/00; full list of members
|
19 September 2000 | Location of register of members (1 page) |
16 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: c/o mazars neville russell 24 bevis marks london EC3A 7NR (1 page) |
12 June 2000 | New director appointed (2 pages) |
1 December 1999 | Return made up to 28/09/99; full list of members
|
13 October 1998 | New director appointed (3 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 83 leonard street london EC2A 4QS (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
28 September 1998 | Incorporation (16 pages) |