London
E8 2NL
Director Name | Mr Daniel Scott Scarbrough |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 1999(same day as company formation) |
Role | Sales/Marketing |
Country of Residence | England |
Correspondence Address | 18 Allnutts Road Epping Essex CM16 7BD |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2000(1 year, 4 months after company formation) |
Appointment Duration | 5 years (closed 06 September 2005) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Director Name | Robert Edsell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Operations Director |
Correspondence Address | 22 Mile End Place London E1 4BH |
Secretary Name | David Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Clifton Street London EC2A 4HB |
Director Name | David Hughes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 November 2002) |
Role | Carrier Sales Manager |
Correspondence Address | 80 Clifton Street London EC2A 4HB |
Registered Address | Cooper Lancaster Brewers 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,260 |
Cash | £2,074 |
Current Liabilities | £4,050 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2004 | Director resigned (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
5 April 2003 | Return made up to 18/03/03; full list of members
|
26 November 2002 | Director resigned (1 page) |
23 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 October 2001 | Director's particulars changed (1 page) |
31 July 2001 | Return made up to 18/03/01; full list of members
|
4 July 2001 | Director's particulars changed (1 page) |
25 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 59 union street dunstable bedfordshire LU6 1EX (1 page) |
4 April 2000 | Return made up to 18/03/00; full list of members
|
4 April 2000 | Resolutions
|
4 April 2000 | Nc inc already adjusted 20/03/00 (1 page) |
9 September 1999 | New director appointed (2 pages) |
21 April 1999 | Registered office changed on 21/04/99 from: 48 belsize grove belsize park london NW3 4TR (1 page) |
21 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
18 March 1999 | Incorporation (16 pages) |