London
SW11 6HG
Secretary Name | Karen Dunkin |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 April 1999(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 12 months |
Role | Fabrication |
Correspondence Address | 102 Chatham Road London SW11 6HG |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | 3-4 Mulgrave Court Mulgrave Road Sutton Surrey SM2 6LF |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £4,441 |
Cash | £250 |
Current Liabilities | £84,537 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 March 2006 | Liquidators statement of receipts and payments (5 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
18 April 2005 | Liquidators statement of receipts and payments (5 pages) |
29 March 2004 | Appointment of a voluntary liquidator (1 page) |
29 March 2004 | Resolutions
|
29 March 2004 | Statement of affairs (7 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: studio 101 holman & williams house riverside road london SW17 0BA (1 page) |
1 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
9 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 March 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
8 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
6 June 2000 | Return made up to 19/04/00; full list of members
|
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 71 bath court saint lukes estate london EC1V 9EU (1 page) |
23 April 1999 | Director resigned (1 page) |
22 April 1999 | Resolutions
|
19 April 1999 | Incorporation (13 pages) |