London
W4 5TT
Director Name | Mr David Spencer Morris |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 January 2005) |
Role | Designer/Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Belmont Road Bushey London WD23 2JS |
Director Name | Anthony David Oram |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 January 2005) |
Role | Designer |
Correspondence Address | Garden Flat, 6 Inworth Street Battersea London SW11 3EP |
Secretary Name | Moises Chicharro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 25 January 2005) |
Role | Designer/Programmer |
Correspondence Address | 490a Chiswick High Road London W4 5TT |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 35 Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,885 |
Gross Profit | £5,135 |
Net Worth | -£261 |
Cash | £124 |
Current Liabilities | £2,003 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
25 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2004 | Application for striking-off (1 page) |
22 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
9 October 2003 | Return made up to 03/08/03; full list of members
|
3 June 2003 | Director's particulars changed (2 pages) |
28 April 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
27 July 2001 | Return made up to 03/08/01; full list of members
|
21 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
26 March 2001 | Director's particulars changed (1 page) |
26 March 2001 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 490A chiswick high road london W4 5TT (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Ad 09/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (1 page) |
13 August 1999 | Resolutions
|
13 August 1999 | New director appointed (2 pages) |
3 August 1999 | Incorporation (8 pages) |