London
SW5 9AN
Secretary Name | Sui Weng Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 24 Aspen Close London W5 4YG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Yuk Chun Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1999) |
Role | Housewife |
Correspondence Address | 16 Cornlea Drive Worsley Manchester M28 7XW |
Registered Address | 207 Earls Court Road London SW5 9AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,609 |
Cash | £20,351 |
Current Liabilities | £742 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2005 | Application for striking-off (1 page) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
22 October 2003 | Return made up to 07/10/03; full list of members (6 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 October 2002 | Return made up to 07/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
20 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
10 August 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 October 1999 | Return made up to 07/10/99; full list of members (6 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | Registered office changed on 14/01/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
14 January 1999 | New secretary appointed (2 pages) |
27 November 1998 | Resolutions
|
7 October 1998 | Incorporation (18 pages) |