7 Mallow Street
London
EC1Y 8RQ
Director Name | Ki Yon Chung |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | Flat 1 7 Mallow Street London EC1Y 8RQ |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 30 April 2008) |
Correspondence Address | 25 Harley Street London W1G 9BR |
Director Name | Mr James Paul Cronin |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | 12 Dukes Road London WC1H 9AD |
Director Name | Christopher John Jordan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Internet Programmer |
Correspondence Address | 116 Terrace Road Walton On Thames Surrey KT12 2EA |
Secretary Name | Christopher John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Terrace Road Walton On Thames Surrey KT12 2EA |
Secretary Name | Mr James Paul Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 July 2003) |
Role | Technologist |
Country of Residence | England |
Correspondence Address | 12 Dukes Road London WC1H 9AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51 |
Cash | £2,127 |
Current Liabilities | £22,655 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2007 | Application for striking-off (1 page) |
14 August 2007 | Return made up to 19/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
1 June 2006 | Return made up to 19/05/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 December 2005 | New director appointed (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 November 2005 | Return made up to 19/05/05; full list of members (2 pages) |
11 June 2004 | Return made up to 19/05/04; full list of members (5 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned;director resigned (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 12 dukes road london WC1H 9AD (1 page) |
17 June 2003 | Return made up to 19/05/03; full list of members
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
22 March 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
8 August 2001 | Return made up to 19/05/01; full list of members (6 pages) |
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
4 August 2000 | Return made up to 19/05/00; full list of members
|
22 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1999 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
19 May 1999 | Incorporation (17 pages) |