London
SW11 6DG
Secretary Name | Sc Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 1999(2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 14 February 2006) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Secretary Name | Mr Clive William Tulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lamorna Sleepers Hill Winchester Hampshire SO22 4NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £533,076 |
Gross Profit | £112,809 |
Net Worth | £70,365 |
Cash | £1,246 |
Current Liabilities | £447,082 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2005 | Application for striking-off (1 page) |
19 July 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 September 2003 | Return made up to 27/09/03; full list of members (6 pages) |
15 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
3 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
27 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
21 September 2001 | Secretary resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 March 2001 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | Particulars of mortgage/charge (4 pages) |
19 December 1999 | New secretary appointed (2 pages) |
11 December 1999 | Company name changed direct view properties LIMITED\certificate issued on 13/12/99 (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Ad 27/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
27 September 1999 | Incorporation (17 pages) |