London
N3 1TX
Secretary Name | Ingrid Samra |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 6 Dollis Avenue London N3 1TX |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 22 Woodstock Street London W1C 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £14,886 |
Cash | £32,505 |
Current Liabilities | £17,619 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 July 2002 | Application for striking-off (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
12 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 31 brechin place london SW7 4QD (1 page) |
23 February 2001 | Ad 02/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
23 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
27 September 2000 | Return made up to 26/08/00; full list of members (6 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Secretary resigned (1 page) |
27 September 1999 | New secretary appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | Registered office changed on 27/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 September 1999 | Director resigned (1 page) |
26 August 1999 | Incorporation (14 pages) |