London
SW6 3NR
Secretary Name | Odile Marie Josephe Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Hurlingham Road London SW6 3NR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 13 Station Road London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2007 | Application for striking-off (1 page) |
22 September 2006 | Return made up to 01/04/06; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2005 | Return made up to 01/04/05; full list of members (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
27 March 2004 | Return made up to 01/04/04; full list of members (6 pages) |
10 June 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
8 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 April 2002 (6 pages) |
20 May 2002 | Return made up to 01/04/02; full list of members (6 pages) |
28 February 2002 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
8 May 2001 | Company name changed international player management LIMITED\certificate issued on 08/05/01 (2 pages) |
12 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (6 pages) |
3 May 2000 | Return made up to 01/04/00; full list of members
|
8 May 1999 | Secretary resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 83 leonard street london EC2A 4QS (1 page) |
13 April 1999 | Secretary resigned (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
1 April 1999 | Incorporation (16 pages) |