Acton
London
W3 7SU
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 August 2004) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Secretary Name | Darryn Dalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58a High Street London W3 6LE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 14 Cornwall Road Chiswick London W4 2LB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,546 |
Net Worth | £2 |
Cash | £4,446 |
Current Liabilities | £4,444 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2004 | Application for striking-off (1 page) |
28 February 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
29 July 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: 72 bollo lane chiswick park london W4 5LT (1 page) |
27 February 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
21 February 2002 | Return made up to 12/05/01; full list of members (6 pages) |
31 July 2001 | Director's particulars changed (1 page) |
5 March 2001 | Full accounts made up to 31 May 2000 (8 pages) |
28 January 2001 | New secretary appointed (2 pages) |
28 January 2001 | Return made up to 12/05/00; full list of members
|
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 10D cumberland park london W3 6SY (1 page) |
2 January 2001 | Director's particulars changed (1 page) |
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: 58A high street london W3 6LE (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: suite 22536 72 new bond street london W1Y 9DD (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Incorporation (16 pages) |