Peterborough Road
London
SW6 3EF
Secretary Name | Piotr Zielonka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 02 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lessness Road Morden Surrey SM4 6HP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 352 Fulham Road London SW10 9UH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,921 |
Current Liabilities | £2,921 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
2 August 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 April 2005 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
11 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 January 2002 (10 pages) |
19 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
18 May 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
17 May 2001 | Company name changed small eye publishing LIMITED\certificate issued on 17/05/01 (3 pages) |
9 April 2001 | Resolutions
|
9 April 2001 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
13 March 2001 | Return made up to 25/01/01; full list of members
|
13 March 2001 | Resolutions
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Return made up to 25/01/00; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: 6 grosvenor gardens london SW1W 0DH (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
25 January 1999 | Incorporation (16 pages) |