London
SW19 8RY
Director Name | Mr Christopher John Wigglesworth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Black Dog Cottage Church Lane, Danehill Haywards Heath West Sussex RH17 7EU |
Director Name | Mr Umeshchandra Chandra Shah |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Addiscombe Close Harrow Middlesex HA3 8JS |
Secretary Name | Mr Christopher John Wigglesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Black Dog Cottage Church Lane, Danehill Haywards Heath West Sussex RH17 7EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Pemberton Row Fetter Lane London EC4A 3BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99 |
Cash | £99 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (1 page) |
22 January 2002 | Return made up to 05/01/02; full list of members (7 pages) |
20 July 2001 | Total exemption full accounts made up to 30 June 2001 (2 pages) |
9 January 2001 | Return made up to 05/01/01; full list of members (7 pages) |
21 July 2000 | Full accounts made up to 30 June 2000 (2 pages) |
14 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
13 May 1999 | Accounting reference date extended from 31/01/00 to 30/06/00 (1 page) |
22 March 1999 | Ad 05/01/99--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
22 March 1999 | Resolutions
|
14 January 1999 | Director resigned (1 page) |
14 January 1999 | New secretary appointed;new director appointed (2 pages) |
14 January 1999 | New director appointed (2 pages) |
14 January 1999 | Secretary resigned (1 page) |
14 January 1999 | New director appointed (2 pages) |
5 January 1999 | Incorporation (20 pages) |