London
W2 6DB
Secretary Name | Dr Lorraine Connolly |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 May 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 47b Cleveland Square London W2 6DB |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 47b Cleveland Square London W2 6DB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £159,756 |
Cash | £89,606 |
Current Liabilities | £31,946 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2007 | Return made up to 27/01/07; no change of members (6 pages) |
12 December 2006 | Return made up to 27/01/06; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
19 January 2005 | Return made up to 27/01/05; full list of members (6 pages) |
23 November 2004 | Return made up to 27/01/04; full list of members (5 pages) |
25 May 2004 | Accounts for a dormant company made up to 31 January 2004 (4 pages) |
26 September 2003 | Return made up to 27/01/03; full list of members (6 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 January 2001 (3 pages) |
21 March 2001 | Return made up to 27/01/01; full list of members (5 pages) |
10 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
2 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
15 July 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
18 May 1999 | Company name changed mullumbimby website development LIMITED\certificate issued on 19/05/99 (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: unit 3 the arches villiers street london WC2N 6NG (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
27 January 1999 | Incorporation (10 pages) |