170a Gloucester Terrace
London
W2 6HN
Secretary Name | Mr Alan Casaki |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years after company formation) |
Appointment Duration | 10 months, 1 week (closed 07 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 19 Trinity Court 170a Gloucester Terrace London W2 6HN |
Secretary Name | Alan Casaki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 7 134 Westbourne Terrace London W2 6QB |
Secretary Name | Herwinder Kaur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 August 2002) |
Role | Secretary |
Correspondence Address | 67 Southwold Road London E5 9PH |
Secretary Name | Lee Anne Da Costa |
---|---|
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 14 August 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 209 Greenford Road Greenford Middlesex UB6 8QY |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 58a Crawford Street London W1H 4JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,000 |
Gross Profit | £5,000 |
Net Worth | £1,114 |
Cash | £2,899 |
Current Liabilities | £4,868 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2005 | Application for striking-off (1 page) |
20 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Return made up to 17/03/05; full list of members
|
10 May 2005 | New secretary appointed (2 pages) |
9 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
28 June 2004 | Return made up to 17/03/04; full list of members (6 pages) |
8 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Return made up to 17/03/03; full list of members
|
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New secretary appointed (2 pages) |
25 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 June 2001 | Return made up to 17/03/01; full list of members
|
22 June 2001 | Director's particulars changed (1 page) |
19 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
13 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
17 March 1999 | Incorporation (14 pages) |