London
SW11 5BL
Director Name | Alison Ramage |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 01 June 2004) |
Role | Publisher |
Correspondence Address | 145 Goulden House Bullen Street London SW11 3HF |
Secretary Name | Helen Clare Cammack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 01 June 2004) |
Role | Business Consultant |
Correspondence Address | 74 Knowsley Road London SW11 5BL |
Director Name | Peter William Foster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 74a Battersea Rise London SW11 1EH |
Secretary Name | Peter William Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 74a Battersea Rise London SW11 1EH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 74 Knowsley Road London SW11 5BL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £17,622 |
Cash | £12,468 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2004 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
9 February 2004 | Total exemption small company accounts made up to 31 August 2003 (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
9 December 2003 | Application for striking-off (1 page) |
30 June 2003 | Return made up to 11/06/03; full list of members
|
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
1 August 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
26 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 October 2000 | Return made up to 04/10/00; full list of members
|
4 September 2000 | Ad 01/09/00--------- £ si 400@1=400 £ ic 1/401 (2 pages) |
1 September 2000 | Company name changed ringthing LIMITED\certificate issued on 04/09/00 (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 74A battersea rise london SW11 1EH (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
7 October 1999 | New secretary appointed;new director appointed (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (1 page) |
7 October 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (18 pages) |