Five Points
Iver Heath
Buckinghamshire
SL0 0LP
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2003(4 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 22 June 2004) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Director Name | Lo Directors Limited (Corporation) |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 19/20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Registered Address | 6th Floor Abford House 15 Wilton Road London SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,229 |
Net Worth | £1,658 |
Cash | £3,965 |
Current Liabilities | £6,241 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2004 | Application for striking-off (1 page) |
17 December 2003 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
20 November 2003 | Accounting reference date shortened from 05/04/04 to 31/10/03 (1 page) |
24 June 2003 | Total exemption full accounts made up to 5 April 2003 (6 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (1 page) |
17 January 2003 | Return made up to 18/12/02; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
22 May 2002 | Total exemption full accounts made up to 5 April 2002 (6 pages) |
28 March 2002 | Secretary's particulars changed (1 page) |
28 March 2002 | Registered office changed on 28/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
12 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
2 November 2001 | Accounting reference date extended from 31/12/00 to 05/04/01 (1 page) |
18 December 2000 | Return made up to 18/12/00; full list of members (6 pages) |
8 December 2000 | Full accounts made up to 31 December 1999 (6 pages) |
19 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | Director's particulars changed (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: the royal saracens head london end beaconsfield buckinghamshire HP9 2JH (1 page) |
24 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
10 February 2000 | Director's particulars changed (1 page) |
11 October 1999 | Director's particulars changed (1 page) |
4 February 1999 | Registered office changed on 04/02/99 from: 27G throgmorton street london EC2N 2AN (1 page) |
7 January 1999 | Director resigned (1 page) |
6 January 1999 | New director appointed (2 pages) |
18 December 1998 | Incorporation (11 pages) |