London
SW7 4LX
Director Name | Simon David Galea |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Colbeck Mews London SW7 4LX |
Secretary Name | Sarah Jane Christina Galea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Colbeck Mews London SW7 4LX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 1 Brynmaer Road Battersea London SW11 4EN |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £8,331 |
Net Worth | £4,976 |
Cash | £4,412 |
Current Liabilities | £1,511 |
Latest Accounts | 5 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2002 | Application for striking-off (1 page) |
30 October 2001 | Total exemption full accounts made up to 5 April 2001 (9 pages) |
28 September 2001 | Registered office changed on 28/09/01 from: 4 colbeck mews london SW7 4LX (1 page) |
30 July 2001 | Return made up to 28/05/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 5 April 2000 (9 pages) |
25 October 2000 | Return made up to 28/05/00; full list of members (6 pages) |
14 September 2000 | Accounting reference date shortened from 31/05/00 to 05/04/00 (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
28 May 1999 | Incorporation (15 pages) |