London
N22 8HH
Secretary Name | Wey Shiang Chin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Firs Close London SE23 1BB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Pizza Park Shop 50 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £59,331 |
Gross Profit | £38,286 |
Net Worth | -£120,553 |
Cash | £13 |
Current Liabilities | £26,179 |
Latest Accounts | 3 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 December |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2007 | Application for striking-off (1 page) |
23 March 2007 | Total exemption small company accounts made up to 3 December 2006 (8 pages) |
23 January 2007 | Accounting reference date extended from 31/08/06 to 03/12/06 (1 page) |
2 November 2006 | Return made up to 26/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 September 2005 | Return made up to 26/08/05; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
9 June 2004 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
8 January 2004 | Return made up to 26/08/03; full list of members (6 pages) |
19 March 2003 | Partial exemption accounts made up to 31 August 2001 (9 pages) |
5 November 2002 | Return made up to 26/08/02; full list of members
|
29 May 2002 | Return made up to 26/08/01; full list of members (6 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 50 tavistock place london WC1H 9RG (1 page) |
13 August 2001 | Return made up to 26/08/00; full list of members (8 pages) |
13 August 2001 | Partial exemption accounts made up to 31 August 2000 (8 pages) |
13 August 2001 | Restoration by order of the court (3 pages) |
19 June 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 September 1999 | Director resigned (1 page) |
1 September 1999 | Secretary resigned (1 page) |
26 August 1999 | Incorporation (17 pages) |