London
W11 1DE
Secretary Name | Katherine Clare Sillery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 December 2006) |
Role | Company Director |
Correspondence Address | 16 McGregor Road London W11 1DE |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | C/O Winters 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5 |
Cash | £156 |
Current Liabilities | £161 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2006 | Application for striking-off (1 page) |
1 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 May 2005 | Total exemption full accounts made up to 30 September 2004 (6 pages) |
12 October 2004 | Registered office changed on 12/10/04 from: floor 10 marble arch tower 55 bryanston street london W1H 7AA (1 page) |
24 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
24 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 January 2004 | Registered office changed on 10/01/04 from: c/o winters 29 ludgate hill london EC4M 7JE (1 page) |
24 August 2003 | Return made up to 14/07/03; full list of members (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
31 October 2002 | Return made up to 14/07/02; full list of members
|
12 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
10 July 2001 | Return made up to 14/07/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
9 November 2000 | Return made up to 14/07/00; full list of members (6 pages) |
3 August 2000 | Resolutions
|
14 June 2000 | Registered office changed on 14/06/00 from: 1 northumberland avenue london WC2N 5EJ (1 page) |
6 December 1999 | Resolutions
|
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | Secretary resigned (1 page) |
6 December 1999 | Director resigned (1 page) |
6 December 1999 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
6 December 1999 | New secretary appointed (3 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
14 July 1999 | Incorporation (17 pages) |