Eastfields Avenue
London
SW18 1LP
Secretary Name | Susan Muncey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1999(same day as company formation) |
Role | Sales Proprietor |
Country of Residence | England |
Correspondence Address | 602 Milliners House Eastfields Avenue London SW18 1LP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 20 Hanover Street London W1S 1YR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£34,508 |
Current Liabilities | £34,683 |
Latest Accounts | 31 March 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2004 | Application for striking-off (1 page) |
29 May 2003 | Return made up to 04/03/03; full list of members (5 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: 17 new burlington place regent street london W1S 2HZ (1 page) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 March 2002 | Return made up to 04/03/02; no change of members (4 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: 17 new burlington place regent street london W1S 2HZ (1 page) |
13 April 2001 | Return made up to 04/03/01; no change of members (4 pages) |
22 February 2001 | Company name changed world broker 2000 LIMITED\certificate issued on 22/02/01 (2 pages) |
5 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 June 2000 | Return made up to 04/03/00; full list of members
|
28 February 2000 | Registered office changed on 28/02/00 from: 52 high street pinner middlesex HA5 5PW (1 page) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | Secretary resigned (1 page) |
12 March 1999 | New secretary appointed (2 pages) |