Winchmore Hill
London
N21 3DG
Director Name | Spreads Of The West End Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 1999(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (closed 11 June 2002) |
Correspondence Address | 19 Margaret Street London W1N 7LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | RBL Contracts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 April 2000) |
Correspondence Address | 145-147 Saint John Street London EC1V 4PY |
Registered Address | 19 Margaret Street London W1N 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£209 |
Current Liabilities | £209 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 June 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2002 | Application for striking-off (1 page) |
9 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Director resigned (1 page) |
21 February 2000 | Return made up to 18/12/99; full list of members (6 pages) |
11 June 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 1998 | Incorporation (13 pages) |