Honeybourne Road
London
NW6 1JG
Director Name | Ms Sandra Isabel Ryan |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Roundacre London SW19 6DB |
Secretary Name | Maria Curic |
---|---|
Nationality | Croatian |
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 41 Yale Court Honeybourne Road London NW6 1JG |
Secretary Name | Simon Kevin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 2002) |
Role | Designer |
Correspondence Address | 32a Rosedale Road Romford Essex RM1 4QS |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Unit 5 Quebec Wharf 14 Thomas Road Westferry London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £331,789 |
Net Worth | £355 |
Cash | £42,909 |
Current Liabilities | £123,935 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2003 | Secretary resigned (1 page) |
2 January 2003 | Secretary resigned (2 pages) |
26 July 2002 | Director resigned (1 page) |
6 July 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 16 skylines village limeharbour london E14 9TS (1 page) |
4 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
18 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
29 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: 15 greycoat place london SW1P 1SB (1 page) |
24 August 2000 | Return made up to 24/02/00; full list of members
|
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Ad 01/03/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
10 November 1999 | Registered office changed on 10/11/99 from: brittania house 960 high street london N12 9RY (1 page) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Registered office changed on 02/03/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
2 March 1999 | New director appointed (2 pages) |
24 February 1999 | Incorporation (12 pages) |