Parsons Green
London
SW6 4QZ
Secretary Name | Clifford Samuel Silver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Eastglade Northwood Middlesex HA6 3LD |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Registered Address | 28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Chipstead, Hooley and Woodmansterne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,689 |
Cash | £40 |
Current Liabilities | £11,729 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
27 September 2006 | Return made up to 09/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
27 October 2005 | Return made up to 09/09/05; full list of members (2 pages) |
10 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
26 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 October 2003 | Return made up to 09/09/03; full list of members (6 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
21 November 2002 | Registered office changed on 21/11/02 from: 235 old marylebone road london NW1 5QT (1 page) |
29 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
10 September 2001 | Return made up to 09/09/01; full list of members (5 pages) |
12 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
18 September 2000 | Return made up to 09/09/00; full list of members
|
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed (2 pages) |
9 September 1999 | Incorporation (17 pages) |