London
SW6 5DL
Director Name | Gregory Eliot May |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Caterer |
Correspondence Address | 46c Radipole Road London SW6 5DL |
Secretary Name | Elizabeth Mary Jane May |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 46c Radipole Road London SW6 5DL |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Rendlesham Place 48 Turners Hill Cheshunt Hertfordshire EN8 8NJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£812 |
Cash | £37 |
Current Liabilities | £849 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2001 | Application for striking-off (1 page) |
21 February 2001 | Return made up to 24/12/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 March 2000 | Return made up to 24/12/99; full list of members
|
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
24 December 1998 | Incorporation (14 pages) |