London
SE18 3JW
Director Name | Yvonne Rukyalekere |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Shop Manager |
Correspondence Address | Flat 3 Archdale Court 1 Bloemfontein Avenue London W12 7BJ |
Secretary Name | Yvonne Rukyalekere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Archdale Court 1 Bloemfontein Avenue London W12 7BJ |
Director Name | Lawrence Roberts |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(3 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 61 Longridge Road London SW5 9SG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 26/26a Plumstead Road London SE18 7BZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£54,468 |
Cash | £3,470 |
Current Liabilities | £181,954 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Strike-off action suspended (1 page) |
3 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
13 December 2001 | Return made up to 29/04/01; full list of members (6 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
23 August 2000 | Return made up to 29/04/00; full list of members
|
31 May 2000 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
23 May 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | Registered office changed on 22/05/99 from: 23 vernham road london SE18 3EY (1 page) |
12 May 1999 | Company name changed lim enterprises (tropical fish & meat) LIMITED\certificate issued on 13/05/99 (2 pages) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 1999 | Director resigned (1 page) |
29 April 1999 | Incorporation (14 pages) |