London
SW7 4QA
Secretary Name | Adam Jonathan Sykes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clareville Court Clareville Grove London SW7 5AT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | PO Box 900 Rotherwick House 3 Thomas More Street London E1W 1YZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,050 |
Gross Profit | £4,376 |
Net Worth | £377 |
Cash | £15,033 |
Current Liabilities | £165 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
26 August 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2001 | Total exemption full accounts made up to 28 February 2001 (10 pages) |
25 October 2001 | Return made up to 13/09/01; full list of members
|
24 May 2001 | Return made up to 13/09/00; full list of members (5 pages) |
27 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1999 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
16 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Resolutions
|
13 September 1999 | Incorporation (15 pages) |