London
SW16 1JQ
Director Name | Sarah Jane McAvoy |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 July 2007) |
Role | Public Relations Consultant |
Correspondence Address | 35 Walmsley Road Broadstairs Kent CT10 2BH |
Secretary Name | Julia Claire Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2000(1 year after company formation) |
Appointment Duration | 7 years, 3 months (closed 24 July 2007) |
Role | Company Director |
Correspondence Address | 79 Norfolk House Road London SW16 1JQ |
Director Name | Roderick James Sutherland |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | Flat 20 Chinnocks Wharf 42 Narrow Street London E14 8DJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 55 Princes Gate Exhibition Road London SW7 2PN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,825 |
Gross Profit | £56,916 |
Net Worth | £1,486 |
Current Liabilities | £26,966 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 February 2007 | Application for striking-off (1 page) |
7 January 2007 | Director's particulars changed (1 page) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (7 pages) |
16 February 2005 | Registered office changed on 16/02/05 from: 195 lavender hill london SW11 5TB (1 page) |
10 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
15 March 2004 | Return made up to 26/03/04; full list of members (7 pages) |
27 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 March 2003 | Return made up to 26/03/03; full list of members (8 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
3 September 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
30 August 2002 | Director's particulars changed (1 page) |
25 April 2002 | Nc inc already adjusted 01/03/02 (1 page) |
25 April 2002 | Resolutions
|
2 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
9 July 2001 | Return made up to 26/03/01; full list of members (8 pages) |
28 June 2000 | Return made up to 26/03/00; full list of members (7 pages) |
30 May 2000 | New secretary appointed (2 pages) |
27 January 2000 | Director's particulars changed (1 page) |
9 December 1999 | Registered office changed on 09/12/99 from: 23 sussex street london SW1V 4RR (1 page) |
21 July 1999 | Particulars of mortgage/charge (7 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 March 1999 | Incorporation (13 pages) |