London
W8 6HH
Secretary Name | Marie Jose Romeril |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 15 March 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | 26 Granville Avenue Hounslow Middlesex TW3 3TF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ian Murray & Co 21 Napier Place London W14 8LG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Holland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £16,250 |
Net Worth | -£18,111 |
Cash | £530 |
Current Liabilities | £20,042 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2001 | Return made up to 15/03/01; full list of members (6 pages) |
10 July 2001 | Application for striking-off (1 page) |
18 January 2001 | Full accounts made up to 31 August 2000 (6 pages) |
10 July 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
25 April 2000 | Return made up to 15/03/00; full list of members
|
25 April 2000 | Director's particulars changed (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New director appointed (2 pages) |
15 March 1999 | Incorporation (20 pages) |