London
E4 9LQ
Secretary Name | Anthony Smeaton Croxson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 26/28 Great Portland Street London W1N 5AD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10-12 The Broadway Highams Park London E4 9LQ |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,309 |
Gross Profit | £43,374 |
Net Worth | £1,298 |
Cash | £185 |
Current Liabilities | £17,068 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 January 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: reynolds & company arco house 25 winchester road london E4 9LH (1 page) |
5 May 2002 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
10 July 2001 | Return made up to 12/07/01; full list of members
|
18 July 2000 | Return made up to 12/07/00; full list of members (6 pages) |
14 July 1999 | Secretary resigned (1 page) |
12 July 1999 | Incorporation (15 pages) |