45-47 Clerkenwell Road
London
EC1M 5RS
Secretary Name | Sacha Milroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | Flat B Killinchy Fontenoy Road London SW12 9LU |
Secretary Name | Sophie Caroline Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 4b Blackwater Street East Dulwich London SE22 8RS |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£40,059 |
Cash | £2,455 |
Current Liabilities | £89,506 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 January 2004 | Dissolved (1 page) |
---|---|
16 October 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
1 May 2003 | Liquidators statement of receipts and payments (5 pages) |
9 September 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
7 May 2002 | Statement of affairs (8 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Appointment of a voluntary liquidator (1 page) |
7 May 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
26 February 2002 | Return made up to 29/12/01; full list of members (6 pages) |
17 September 2001 | Ad 31/03/01--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Ad 31/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
7 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
7 March 2000 | Resolutions
|
4 November 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
19 May 1999 | Ad 29/12/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
29 December 1998 | Incorporation (16 pages) |