London Fields
London
E8 3PA
Director Name | Ms Della Tinsley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2002(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 March 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 15 Ellingfort Road London E8 3PA |
Secretary Name | Kim Zanes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 07 March 2006) |
Role | Accounts Manager |
Correspondence Address | 15 Ellingfort Road London Fields London E8 3PA |
Secretary Name | Simone Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24a Black Boy Lane London N15 3AR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 15 Ellingfort Road London Fields Hackney London E8 3PA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | London Fields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £27,600 |
Gross Profit | £15,761 |
Net Worth | -£8,678 |
Current Liabilities | £8,678 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2005 | Application for striking-off (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 June 2004 | Return made up to 13/05/04; full list of members (7 pages) |
1 June 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members
|
17 May 2003 | New secretary appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
5 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
26 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 643 watford way london NW7 3JR (1 page) |
2 July 2001 | Return made up to 13/05/01; full list of members
|
28 December 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
27 July 1999 | New secretary appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (16 pages) |