London
W8 6HS
Director Name | Mrs Shuna Mary Darwin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 3a Pembroke Gardens London W8 6HS |
Director Name | Mr James Ronald Service |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkins Harvest Great Bardfield Braintree Essex CM7 4QW |
Secretary Name | Mr George Erasmus Darwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1999(4 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (closed 22 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Pembroke Gardens London W8 6HS |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Boundary House 91-93 Charterhouse Street London EC1M 6PN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £295,900 |
Cash | £297,183 |
Current Liabilities | £2,767 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2004 | Application for striking-off (1 page) |
23 August 2004 | Return made up to 27/07/04; full list of members (9 pages) |
8 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
18 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members
|
7 February 2001 | Registered office changed on 07/02/01 from: 1 east market building london central marke london EC1A 9PQ (1 page) |
18 January 2001 | Resolutions
|
18 January 2001 | £ nc 1000/100000 26/01/00 (1 page) |
27 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 August 2000 | Return made up to 27/07/00; full list of members (8 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 82 saint john street london EC1M 4JN (1 page) |
25 February 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
25 November 1999 | Company name changed fastball technology company limi ted\certificate issued on 26/11/99 (2 pages) |
27 July 1999 | Incorporation (17 pages) |