93 Hammersmith Grove
London
W6 0NQ
Secretary Name | Sean Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 December 2003) |
Role | Computer Consultant |
Correspondence Address | 31 Pursewardens Close Ealing London W13 9PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Basement Flat 93 Hammersmith Grove London W6 0NQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £33,442 |
Net Worth | £1,516 |
Cash | £18,130 |
Current Liabilities | £19,939 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
10 December 2002 | Return made up to 06/10/02; full list of members (6 pages) |
27 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
28 June 2002 | Return made up to 06/10/01; full list of members
|
28 June 2002 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
25 June 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: basement flat 93 hammersmith grove london W6 0NQ (1 page) |
20 June 2002 | Return made up to 06/10/00; full list of members
|
20 June 2002 | Director's particulars changed (1 page) |
15 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
27 October 1999 | Return made up to 06/10/99; full list of members
|
20 July 1999 | Registered office changed on 20/07/99 from: 170 hicks avenue greenford middlesex UB6 8HD (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: macmillan house 96 kensington high street, london W8 4SG (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
6 October 1998 | Incorporation (17 pages) |