Plantation Wharf
London
SW11 3UE
Secretary Name | Jeremy Fryer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 165 Arthur Road London Sw19 |
Secretary Name | Anthony Paul Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Boxhedge House Astwood Road Bourne End Cranfield Bedford MK43 0AT |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1999(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | 5 Ivory Square Plantation Wharf London SW11 3UE |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £161,307 |
Gross Profit | £81,903 |
Net Worth | -£13,607 |
Cash | £5,462 |
Current Liabilities | £75,995 |
Latest Accounts | 30 April 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2003 | Return made up to 05/05/03; full list of members
|
17 December 2002 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
13 June 2002 | Secretary resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 05/05/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
10 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
27 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 June 2000 | Return made up to 05/05/00; full list of members (6 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
23 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Registered office changed on 19/05/99 from: 2 lansdowne row london W1X 8HL (1 page) |
19 May 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
19 May 1999 | New director appointed (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Secretary resigned (1 page) |
5 May 1999 | Incorporation (17 pages) |