Kensington
London
W8 6PR
Director Name | Mr Mickel Johan Frederik Bak |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Louisville Road London SW17 8RN |
Secretary Name | Carole Fiehn |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 126 Wills Crescent Hounslow Middlesex TW3 2JD |
Secretary Name | Kathryn Janion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Scarsdale Villas Kensington London W8 6PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,653 |
Gross Profit | -£3,929 |
Net Worth | -£326,709 |
Cash | £5,274 |
Current Liabilities | £155,968 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 July 2004 | Dissolved (1 page) |
---|---|
6 April 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 May 2003 | Registered office changed on 14/05/03 from: 1 2 little king street bristol avon BS1 4HW (1 page) |
7 February 2003 | Appointment of a voluntary liquidator (1 page) |
7 February 2003 | Statement of affairs (5 pages) |
7 February 2003 | Resolutions
|
26 January 2003 | Registered office changed on 26/01/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1HE (1 page) |
19 November 2002 | Return made up to 16/06/02; full list of members (5 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: c/o baker tilly 1ST floor centinal 46 claredon road watford hertfordshire WD17 1HE (1 page) |
18 November 2002 | Location of register of members (1 page) |
9 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 March 2002 | Company name changed virtual mail room LIMITED\certificate issued on 22/03/02 (2 pages) |
30 July 2001 | Return made up to 16/06/01; full list of members (5 pages) |
9 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: c/o baker tilly iveco house station road watford hertfordshire WD1 1TG (1 page) |
26 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page) |
9 October 2000 | Return made up to 16/06/00; full list of members (6 pages) |
3 August 2000 | Director's particulars changed (1 page) |
13 July 2000 | Location of register of members (1 page) |
16 April 2000 | Ad 17/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New secretary appointed (3 pages) |
16 June 1999 | Incorporation (17 pages) |