Totton
Southampton
Hampshire
SO40 7JF
Secretary Name | Rhys Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1999(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 31 Mill Way Totton Southampton Hampshire SO40 7JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Finance House 383 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,677 |
Net Worth | £32 |
Cash | £1,752 |
Current Liabilities | £3,482 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2000 | Full accounts made up to 30 April 2000 (10 pages) |
2 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
25 May 1999 | Ad 19/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
8 April 1999 | Incorporation (17 pages) |