London
W11 1EP
Director Name | Graham Richard Dennis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 228 Westbourne Park Road London W11 1EP |
Director Name | Marie Catherine Elizabeth McEvoy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 2005) |
Role | Financial Controller |
Correspondence Address | 5 The Birches Station Road Manor Park London E12 5BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | LWP Accounts Preparation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 1 Bentinck Street London W1U 2ED |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O L W P Accountants Preparation Limited 1 Bentinck Street London W1M 5RN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
30 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 April 2005 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 26/04/04; full list of members (6 pages) |
17 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 March 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 March 2004 | New director appointed (1 page) |
8 July 2003 | Director resigned (1 page) |
7 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
26 September 2002 | Total exemption full accounts made up to 31 December 2001 (1 page) |
30 August 2002 | Resolutions
|
9 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
25 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
25 April 2001 | Return made up to 26/04/01; full list of members (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
4 October 2000 | Resolutions
|
17 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
8 May 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
26 April 1999 | Incorporation (20 pages) |