London
W14 0HT
Director Name | Mr Richard John Edmunds |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | 41 Sterndale Road London W14 0HT |
Director Name | William Henry Summers |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Prides Close Oldwood Common Tenbury Wells Worcestershire WR15 8TF |
Secretary Name | Alto Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | Alto House 29-30 Newbury Street London EC1A 7HZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Minories House 2-5 Minories London EC3N 1BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£58,683 |
Cash | £26 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2007 | Application for striking-off (1 page) |
5 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
18 July 2005 | Return made up to 14/05/05; full list of members
|
8 March 2005 | Return made up to 14/05/04; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 7TH floor durrant house 8-13 chiswell street london EC1Y 4AG (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page) |
18 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 July 2003 | Return made up to 14/05/03; full list of members (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 June 2001 | Ad 22/06/99--------- £ si 9998@1 (2 pages) |
18 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
26 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
28 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
26 May 1999 | New director appointed (2 pages) |
20 May 1999 | Company name changed printrangers systems LTD.\certificate issued on 21/05/99 (3 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Incorporation (17 pages) |