London
W6 8JE
Director Name | Neil Lettington Porter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 158 Tilt Road Cobham Surrey KT11 3HR |
Secretary Name | David Robert Mayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 32 Yeldham Road London W6 8JE |
Director Name | Frank Gerard Gillespie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 27 The Ridgeway London N3 2PG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 32 Yeldham Road London W6 8JE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £15,073 |
Cash | £463 |
Current Liabilities | £392 |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2002 | Application for striking-off (1 page) |
5 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
11 July 2001 | Return made up to 20/05/01; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 32 woodside avenue esher surrey KT10 8JQ (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 June 2000 | Return made up to 20/05/00; full list of members
|
26 April 2000 | Registered office changed on 26/04/00 from: 27 the ridgeway london N3 2PG (1 page) |
26 April 2000 | Director resigned (1 page) |
11 October 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
10 September 1999 | Ad 20/05/99--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
7 July 1999 | Particulars of mortgage/charge (3 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 7 upper grosvenor street london W1X 0LL (1 page) |
28 May 1999 | New secretary appointed;new director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
20 May 1999 | Incorporation (20 pages) |