London
SW5 9LA
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | Goodman Derrick 6th Floor 90 Fetter Lane London EC4A 1PT |
Director Name | Ms Tanya Shillingford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Ascham Street London NW5 2PB |
Director Name | Dr Caroline McCarthy |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 June 1999(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 1999) |
Role | Consultant |
Correspondence Address | 105a Portnall Road London W9 3BB |
Secretary Name | Dr Caroline McCarthy |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 June 1999(3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 September 1999) |
Role | Consultant |
Correspondence Address | 105a Portnall Road London W9 3BB |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £230,390 |
Net Worth | -£7,151 |
Cash | £51 |
Current Liabilities | £59,913 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
6 November 2003 | Dissolved (1 page) |
---|---|
6 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 November 2002 | Liquidators statement of receipts and payments (2 pages) |
24 May 2002 | Liquidators statement of receipts and payments (5 pages) |
3 May 2001 | Statement of affairs (5 pages) |
3 May 2001 | Appointment of a voluntary liquidator (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: bank house 1/7 sutton court road sutton surrey SM1 4SP (1 page) |
23 April 2001 | Appointment of a voluntary liquidator (1 page) |
23 April 2001 | Resolutions
|
5 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
14 February 2001 | Full accounts made up to 31 August 2000 (10 pages) |
27 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
13 January 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
29 September 1999 | Secretary resigned;director resigned (1 page) |
25 June 1999 | New secretary appointed;new director appointed (2 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: 90 fetter lane london EC4A 1EQ (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |