Charing Cross
Glasgow
Strathclyde
G3 7DW
Scotland
Director Name | Marion Catherine Vanzetta |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3/3, 43 Exeter Drive Glasgow Lanarkshire G11 7XF Scotland |
Secretary Name | Marion Catherine Vanzetta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 1999(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 3/3, 43 Exeter Drive Glasgow Lanarkshire G11 7XF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 570 Romford Road Manor Park London E12 5AF |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Manor Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £228,156 |
Gross Profit | £155,712 |
Net Worth | £6,630 |
Cash | £3,543 |
Current Liabilities | £18,722 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2003 | Return made up to 09/07/02; full list of members
|
10 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: suite 846 72 new bond street london W1S 1RR (1 page) |
21 August 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
6 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 72 new bond street london W1Y 9DD (1 page) |
4 August 2000 | Return made up to 09/07/00; full list of members
|
19 June 2000 | Registered office changed on 19/06/00 from: suite C846,72 new bond street london W1Y 9DD (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: suite 105 wigham house wakering road barking essex IG11 8PB (1 page) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: suite 105, wigham house 16-30 wakering road barking essex IG11 8PN (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Incorporation (12 pages) |