Warwick Lane
London
EC4M 7BP
Director Name | Alfreds S A (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 May 2006) |
Correspondence Address | Edificio P.H. Plaza 2000, Calle 50 Apartado 0816-01098 Panama Foreign |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Indosuez Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 206-210 Main Street Gibraltar |
Secretary Name | City Road Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Silver Nominees Limited (Corporation) |
---|---|
Date of Birth | February 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 31 August 2003(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2004) |
Correspondence Address | 1 Snow Hill London EC1A 2EN |
Registered Address | Burbage House 83-85 Curtain Road London EC2A 3BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £155,330 |
Net Worth | £275,417 |
Cash | £6,318 |
Current Liabilities | £4,975 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
27 January 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
1 December 2004 | Full accounts made up to 30 June 2003 (11 pages) |
30 June 2004 | Return made up to 15/06/04; full list of members (5 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
14 October 2003 | Director resigned (1 page) |
14 July 2003 | Return made up to 15/06/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
31 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 15/06/01; full list of members (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
20 June 1999 | Secretary resigned;director resigned (1 page) |
20 June 1999 | Ad 15/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Incorporation (18 pages) |