London
SW11 4RT
Secretary Name | Sarkis Varoujan Chirkinian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 January 2003) |
Role | Company Director |
Correspondence Address | 97 Lisbon Avenue Twickenham Middlesex TW2 5HL |
Secretary Name | Timothy Martin Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Guildford Grove London SE10 8JY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Prince Consort House Albert Embankment London SE1 7TJ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,628 |
Cash | £1,260 |
Current Liabilities | £55,635 |
Latest Accounts | 30 April 2000 (23 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2002 | Application for striking-off (1 page) |
5 March 2002 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
16 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 15 greycoat place london SW1P 1SB (1 page) |
3 August 2000 | Director's particulars changed (1 page) |
3 August 2000 | Return made up to 26/04/00; full list of members (7 pages) |
11 October 1999 | Company name changed studiogarden LTD.\certificate issued on 12/10/99 (2 pages) |
15 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Company name changed plantscape LIMITED\certificate issued on 04/05/99 (2 pages) |
26 April 1999 | Incorporation (19 pages) |