Warwick Lane
London
EC4M 7BP
Secretary Name | Everett Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 May 2003) |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Steven Paul Murrell |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Buxhall Crescent London E9 5JZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 March 2001) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,350 |
Gross Profit | £50,350 |
Net Worth | £30,902 |
Cash | £27,855 |
Current Liabilities | £362,394 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
30 December 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
5 June 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
27 September 2001 | Return made up to 26/07/01; full list of members (5 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: 120 east road london N1 6AA (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
17 August 2000 | Return made up to 26/07/00; full list of members (5 pages) |
23 March 2000 | Director's particulars changed (1 page) |
1 September 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
26 July 1999 | Incorporation (15 pages) |