Abbotsbury Road
London
W14 8LA
Director Name | Mr Richard James Woodfield |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 1999(1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | El Punton 7 Los Aguas San Juan De La Rambla 38420 Tenerife Foreign |
Secretary Name | Mr Alastair Cluer Melhuish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 1999(1 month after company formation) |
Appointment Duration | 6 years, 8 months (closed 27 September 2005) |
Role | Company Director |
Correspondence Address | 18 Greenwood Drive Angmering W Sussex BN16 4ND |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Trustient Buckingham House East The Broadway Stanmore Middlesex HA7 4EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£69,262 |
Cash | £31,302 |
Current Liabilities | £398,473 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
27 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2005 | Application for striking-off (1 page) |
4 May 2004 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
17 January 2004 | Return made up to 17/12/03; no change of members (5 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 59B leytonstone road london E15 1JA (1 page) |
28 April 2003 | Group of companies' accounts made up to 30 June 2002 (18 pages) |
24 January 2003 | Return made up to 17/12/02; full list of members (5 pages) |
5 May 2002 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
6 February 2002 | Return made up to 17/12/01; full list of members
|
3 January 2002 | Group of companies' accounts made up to 30 June 2000 (21 pages) |
5 March 2001 | Return made up to 17/12/00; full list of members (7 pages) |
30 January 2001 | Full group accounts made up to 30 June 1999 (22 pages) |
10 March 2000 | Return made up to 17/12/99; full list of members
|
28 July 1999 | Registered office changed on 28/07/99 from: 70 new cavendish street london W1M 8AT (1 page) |
26 July 1999 | Resolutions
|
19 February 1999 | Ad 09/02/99--------- us$ si [email protected]=8773 us$ ic 0/8773 £ si [email protected]=500 £ ic 2/502 (2 pages) |
3 February 1999 | New director appointed (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Nc inc already adjusted 26/01/99 (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Resolutions
|
1 February 1999 | Nc inc already adjusted 26/01/99 (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
17 December 1998 | Incorporation (13 pages) |