The Crescent
Loughton
Essex
IG10 4PU
Secretary Name | Mrs Patricia Ogunfeibo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fullers Wood Croydon Surrey CR0 8HZ |
Director Name | Patricia Ogunfeibo |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 208 Chaldon Way Coulsdon Surrey CR5 1DH |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Director Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,683 |
Gross Profit | -£1,996 |
Net Worth | -£43,487 |
Current Liabilities | £59,602 |
Latest Accounts | 30 October 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 October |
11 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2002 | Secretary's particulars changed (1 page) |
28 November 2001 | Return made up to 27/05/01; full list of members (6 pages) |
7 July 2001 | Director resigned (1 page) |
25 May 2001 | Full accounts made up to 30 October 2000 (15 pages) |
9 February 2001 | Resolutions
|
9 February 2001 | £ nc 50000/100000 15/01/01 (1 page) |
9 February 2001 | Ad 15/01/01--------- £ si 30000@1=30000 £ ic 40000/70000 (2 pages) |
7 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
7 June 2000 | Accounting reference date extended from 31/05/00 to 30/10/00 (1 page) |
29 June 1999 | Certificate of authorisation to commence business and borrow (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 208 chaldon way coulsdon surrey CR5 1DH (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Ad 12/06/99--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages) |
29 June 1999 | Application to commence business (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | Secretary resigned (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
27 May 1999 | Incorporation (9 pages) |