Archer Mews
Hampton Hill
Middlesex
TW12 1RN
Secretary Name | Safe Solutions Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 2003(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 July 2008) |
Correspondence Address | 52 Molesey Close Hersham Walton On Thames Surrey KT12 4PX |
Director Name | Safe Solutions Accounting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 195 Kings Cross Road London WC1X 9DB |
Secretary Name | Safe Solutions Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 195 Kings Cross Road London WC1X 9DB |
Director Name | Morden Director Limited (Corporation) |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 01 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 06 May 2003) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | Morden Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2000(8 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 06 May 2003) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | Hersham Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 08 August 2003) |
Correspondence Address | Hampton House 1-2 Archer Mews, Windmill Road Hampton Hill Middlesex TW12 1RN |
Secretary Name | Hersham Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 08 August 2003) |
Correspondence Address | Hampton House 1-2 Archer Mews, Windmill Road Hampton Hill Middlesex TW12 1RN |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £120,360 |
Net Worth | £57 |
Cash | £17,910 |
Current Liabilities | £21,300 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
28 July 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2008 | Notice of move from Administration to Dissolution (20 pages) |
26 November 2007 | Administrator's progress report (17 pages) |
3 June 2007 | Notice of extension of period of Administration (1 page) |
22 May 2007 | Administrator's progress report (19 pages) |
17 January 2007 | Result of meeting of creditors (22 pages) |
21 December 2006 | Statement of administrator's proposal (22 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page) |
1 November 2006 | Appointment of an administrator (1 page) |
22 September 2005 | Return made up to 27/08/05; full list of members (5 pages) |
7 December 2004 | Return made up to 27/08/04; full list of members (8 pages) |
23 June 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members
|
4 September 2003 | New director appointed (5 pages) |
4 September 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New director appointed (3 pages) |
16 April 2003 | Ad 09/04/01--------- £ si [email protected] (2 pages) |
16 April 2003 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
4 February 2003 | Director's particulars changed (1 page) |
4 February 2003 | Secretary's particulars changed (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 29/31 manor road wallngton surrey SM6 0BW (1 page) |
10 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 November 2002 | Return made up to 27/08/02; full list of members; amend
|
5 February 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
5 September 2001 | Director's particulars changed (1 page) |
5 September 2001 | Return made up to 27/08/01; full list of members
|
5 September 2001 | Secretary's particulars changed (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 8 danbury mews wallington surrey SM6 0BY (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | £ nc 30/100 09/04/01 (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 12A danbury mews wallington surrey SM6 0BY (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 12A danbury mews manor road wallington surrey SM6 0BW (1 page) |
7 December 2000 | Accounts made up to 31 August 2000 (4 pages) |
6 December 2000 | Return made up to 27/08/00; full list of members
|
16 November 2000 | New secretary appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
27 August 1999 | Incorporation (12 pages) |