Pemberton Gardens
London
N19 5RU
Secretary Name | Oliver Chime |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1999(3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 25 September 2001) |
Role | Company Director |
Correspondence Address | 4 St Johns Park Mansions London N19 5RP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4 St Johns Park Mansion London N19 5RP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,424 |
Net Worth | -£5,383 |
Cash | £2,024 |
Current Liabilities | £352 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2001 | Application for striking-off (1 page) |
20 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
25 May 2000 | Return made up to 19/01/00; full list of members (6 pages) |
21 March 2000 | New director appointed (2 pages) |
25 February 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: suite 21604 72 new bond street london W1Y 9DD (1 page) |
25 February 1999 | Director resigned (1 page) |
19 January 1999 | Incorporation (14 pages) |