London
NW2 5PN
Secretary Name | Kandy Maria Gouge |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2000(8 months, 1 week after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Tamar Way London N17 9HQ |
Secretary Name | Pamela Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(1 day after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 March 2000) |
Role | Telecomms Executive |
Correspondence Address | 12 Lakeside Peterborough PE4 6QZ |
Director Name | Maxine Johnson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(11 months after company formation) |
Appointment Duration | 5 months (resigned 15 November 2000) |
Role | Manager |
Correspondence Address | 21 Arndale Wigston Leicestershire LE18 3UF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | C/O Singla & Company 227-228 Strand London WC2R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,400 |
Gross Profit | £52,170 |
Net Worth | -£17,140 |
Current Liabilities | £17,140 |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 January 2003 | Dissolved (1 page) |
---|---|
4 October 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2002 | Liquidators statement of receipts and payments (6 pages) |
29 December 2001 | Statement of affairs (5 pages) |
29 December 2001 | Resolutions
|
29 December 2001 | Appointment of a voluntary liquidator (1 page) |
5 December 2001 | Registered office changed on 05/12/01 from: chaplin house 4 chaplin road london NW2 5PN (1 page) |
30 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
20 November 2000 | Director resigned (1 page) |
18 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
20 June 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
23 January 2000 | Registered office changed on 23/01/00 from: 785 cranbrook road ilford essex IG6 1HJ (1 page) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
19 July 1999 | Incorporation (12 pages) |