146 Clapham Park Road
London
SW4 7DE
Secretary Name | E-Tax Solutions Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 June 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 06 March 2007) |
Correspondence Address | Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH |
Secretary Name | Jane Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 7 Saint Pauls Court 146 Clapham Park Road London SW4 7DE |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2002) |
Correspondence Address | Suite A 3rd Floor Clydesdale Bank House 33 Regent Street Piccadilly London SW1Y 4ZT |
Registered Address | Suite 8 34 Buckingham Palace Road Belgravia London SW1W 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,928 |
Cash | £30,339 |
Current Liabilities | £15 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2006 | Secretary resigned (1 page) |
24 May 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
15 November 2004 | Return made up to 10/09/04; full list of members (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
20 November 2003 | Return made up to 10/09/03; full list of members (7 pages) |
28 June 2003 | Registered office changed on 28/06/03 from: 7 saint pauls court 146 clapham park road london SW4 7DE (1 page) |
28 June 2003 | New secretary appointed (2 pages) |
15 November 2002 | Return made up to 10/09/02; full list of members (6 pages) |
24 September 2002 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
4 September 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 7 saint pauls court 146 clapham park road clapham london SW4 7DE (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 1ST contact tax suite a 3RD floor clydesdale bank house 33 regent street piccadilly london SW1Y 4ZT (1 page) |
5 June 2002 | Secretary resigned (1 page) |
22 April 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
29 March 2002 | Secretary's particulars changed (1 page) |
29 March 2002 | Registered office changed on 29/03/02 from: 27G throgmorton street london EC2N 2AN (1 page) |
11 September 2001 | Return made up to 10/09/01; full list of members (6 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
5 June 2000 | Full accounts made up to 31 March 2000 (6 pages) |
3 May 2000 | Company name changed haka design LIMITED\certificate issued on 04/05/00 (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 7 st pauls court road 146 clapham park road london SW4 7DE (1 page) |
25 April 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
10 September 1999 | Incorporation (10 pages) |