London
SW6 3SP
Secretary Name | Joseph Malcolm Chamberlain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 08 October 2002) |
Role | Company Director |
Correspondence Address | 104 Rochester Row London SW1P 1JP |
Secretary Name | Mrs Lynda Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 167 Prestbury Road Cheltenham Gloucestershire GL52 2DU Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 104 Rochester Row London SW1P 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £507,800 |
Net Worth | £92 |
Current Liabilities | £702,215 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2001 | Return made up to 17/12/00; full list of members
|
6 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 5 raphael street london SW7 1DL (1 page) |
15 May 2000 | Return made up to 17/12/99; full list of members
|
15 May 2000 | New secretary appointed (2 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | New secretary appointed (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 12 york place leeds LS1 2DS (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (1 page) |
17 December 1998 | Incorporation (15 pages) |