Chiswick
London
W4 3LW
Secretary Name | Nicholas James Lockett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 July 2003) |
Role | Company Director |
Correspondence Address | 37 Keyes Road Mapesbury Estate London NW2 3XB |
Secretary Name | Mr Michael Foy Tapsfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorns 4 Woodmans Oak Whatlington Battle East Sussex TN33 0NJ |
Director Name | Matthew Sheldon Pitt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2001) |
Role | Communications Consultant |
Correspondence Address | 152a Nelson Road London N8 9RN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 50 Marshall Street London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£38,598 |
Cash | £76,787 |
Current Liabilities | £127,147 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2003 | Application for striking-off (1 page) |
19 December 2002 | Return made up to 17/12/02; full list of members (6 pages) |
15 May 2002 | New secretary appointed (1 page) |
15 May 2002 | Secretary resigned (1 page) |
31 December 2001 | Return made up to 17/12/01; full list of members
|
20 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
16 May 2001 | Director resigned (1 page) |
8 January 2001 | Return made up to 17/12/00; full list of members
|
9 May 2000 | Registered office changed on 09/05/00 from: 49/51 carnaby street london W1V 1PF (2 pages) |
28 March 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
17 March 2000 | Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page) |
17 March 2000 | Ad 01/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 March 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
14 March 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
26 January 2000 | Accounting reference date shortened from 31/05/00 to 31/05/99 (1 page) |
24 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
21 January 1999 | Accounting reference date extended from 31/12/99 to 31/05/00 (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Secretary resigned (1 page) |
29 December 1998 | Registered office changed on 29/12/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
29 December 1998 | Director resigned (1 page) |
17 December 1998 | Incorporation (14 pages) |