London
W10 6JE
Director Name | Laura Emily Twaddell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2000(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 September 2004) |
Role | Project Engineer |
Correspondence Address | 58 Greystones Links Road Prestwick Ayrshire KA9 1QG Scotland |
Secretary Name | David Alexander Twaddell |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 18 January 2000(1 year after company formation) |
Appointment Duration | 4 years, 8 months (closed 28 September 2004) |
Role | Is Consultant |
Correspondence Address | 97a Cambridge Gardens London W10 6JE |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 97a Cambridge Gardens London W10 6JE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | St. Helen's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,962 |
Cash | £46,100 |
Current Liabilities | £45,149 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 February 2003 | Return made up to 23/12/02; full list of members (7 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
2 August 2002 | Director's particulars changed (2 pages) |
2 August 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 December 1999 (5 pages) |
2 August 2002 | Restoration by order of the court (1 page) |
25 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2000 | Ad 30/03/00--------- £ si 92@1=92 £ ic 8/100 (2 pages) |
9 May 2000 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2000 | Return made up to 23/12/99; full list of members (6 pages) |
11 April 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Ad 18/01/00--------- £ si 6@1=6 £ ic 2/8 (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |