London
SW3 5UE
Director Name | Michelle Jensen Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 250 Kings Road London SW3 5UE |
Secretary Name | Michelle Jensen Smith |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 08 July 1999(same day as company formation) |
Role | Food Retailer |
Correspondence Address | 250 Kings Road London SW3 5UE |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 250 Kings Road Chelsea London SW3 5UE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2007 | Application for striking-off (1 page) |
10 March 2007 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
10 March 2007 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 March 2007 | Return made up to 08/07/06; full list of members
|
1 August 2005 | Return made up to 08/07/05; full list of members (2 pages) |
27 July 2004 | Return made up to 08/07/04; full list of members (5 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
19 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Return made up to 08/07/03; full list of members (5 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
17 April 2003 | Return made up to 08/07/02; full list of members
|
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2003 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
20 February 2003 | Registered office changed on 20/02/03 from: 53 paddington street london W1M 3RQ (1 page) |
14 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
11 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
11 July 2000 | Return made up to 08/07/00; full list of members (6 pages) |
17 January 2000 | Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: c/o midlands company services lt suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
8 July 1999 | Incorporation (18 pages) |