London
W2 4XA
Secretary Name | Allan Finn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 16 Viscount 1 Pembridge Villas London W2 4XA |
Director Name | Chichester Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | Nametrak House 8 Greenfields Liss Hampshire GU33 7EH |
Secretary Name | Chichester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1998(same day as company formation) |
Correspondence Address | 55 West Street Chichester West Sussex PO19 1RU |
Registered Address | 16 Viscount Court 1 Pembridge Villas London W2 4XA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,985 |
Gross Profit | £41,985 |
Net Worth | £50,167 |
Cash | £81,921 |
Current Liabilities | £34,919 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2006 | Application for striking-off (1 page) |
16 May 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
10 April 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
24 October 2005 | Return made up to 16/10/05; full list of members (6 pages) |
16 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 October 2004 | Return made up to 16/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
17 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
27 April 2003 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
11 October 2002 | Return made up to 16/10/02; full list of members (6 pages) |
13 May 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
19 October 2001 | Return made up to 16/10/01; full list of members (6 pages) |
13 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
25 October 2000 | Return made up to 16/10/00; full list of members (6 pages) |
22 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members (6 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page) |
16 October 1998 | Incorporation (16 pages) |