London
N6 4SB
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(1 year after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £207,630 |
Gross Profit | £207,630 |
Net Worth | -£265,999 |
Current Liabilities | £265,999 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2006 | Application for striking-off (1 page) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 February 2001 | Return made up to 05/01/01; full list of members (6 pages) |
9 February 2001 | Ad 01/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
23 October 2000 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2000 | Return made up to 05/01/00; full list of members (6 pages) |
1 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2000 | New director appointed (4 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 83 leonard street london EC2A 4QS (1 page) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
7 March 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
5 January 1999 | Incorporation (10 pages) |