London
SW19 8NA
Director Name | Joanne Elizabeth Pilgrem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 June 2009) |
Role | Accountant |
Correspondence Address | Flat 2 114 Cromwell Road London SW19 8NA |
Secretary Name | Nigel Andrew Cartmell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 June 2009) |
Role | Architect |
Correspondence Address | Flat 2-114 Cromwell Road London SW19 8NA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Suite 125 Pegaxis House 61 Victoria Road Surbiton Surrey KT6 4JX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,491 |
Cash | £7,876 |
Current Liabilities | £385 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (5 pages) |
17 February 2007 | Return made up to 26/10/06; full list of members
|
19 July 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
8 December 2005 | Return made up to 26/10/05; full list of members (7 pages) |
2 September 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
23 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
6 September 2004 | Return made up to 26/10/03; full list of members
|
2 August 2004 | Total exemption full accounts made up to 31 October 2003 (5 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (5 pages) |
2 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 4A maple road surbiton surrey KT6 4AB (1 page) |
2 September 2002 | Total exemption full accounts made up to 31 October 2001 (5 pages) |
27 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
18 October 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
22 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
22 November 2000 | Ad 21/10/00--------- £ si 4@1 (2 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
18 May 2000 | Return made up to 26/10/99; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: flat 5 2 penywern road london SW5 9ST (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 1A deacon road london NW2 5NP (1 page) |
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: suite 21071 72 new bond street london W1Y 9DD (1 page) |
26 October 1998 | Incorporation (16 pages) |