London
W8 6QH
Secretary Name | Melanie Jill Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 101b Earls Court Road London W8 6QH |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Registered Address | 10b Saint Philips Road Surbiton KT6 4DX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £850 |
Cash | £42 |
Current Liabilities | £13,308 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Voluntary strike-off action has been suspended (1 page) |
13 December 2001 | Application for striking-off (1 page) |
12 December 2001 | Return made up to 22/09/01; full list of members
|
22 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
9 November 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
3 October 2000 | Return made up to 22/09/00; full list of members
|
8 October 1999 | Registered office changed on 08/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned;director resigned (1 page) |
8 October 1999 | New secretary appointed (2 pages) |
22 September 1999 | Incorporation (15 pages) |