Winchelsea Road
London
NW10 8XD
Secretary Name | Miss Naa Lamley Ribeiro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2006(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Devonshire Road London E17 8QJ |
Secretary Name | Agobla Ali |
---|---|
Nationality | Ghanian |
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Role | Businessman |
Correspondence Address | Po Ox 15043 Acira Foreign Ghana |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 9 Chelsea Close Winchelsea Road London NW10 8XD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £257,474 |
Gross Profit | £51,803 |
Net Worth | £23,706 |
Cash | £12,732 |
Current Liabilities | £70,578 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 October |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2008 | Return made up to 04/10/07; full list of members (6 pages) |
28 August 2007 | Partial exemption accounts made up to 31 October 2006 (12 pages) |
2 January 2007 | Return made up to 04/10/06; full list of members
|
2 January 2007 | New secretary appointed (2 pages) |
9 October 2006 | Partial exemption accounts made up to 31 October 2005 (12 pages) |
27 March 2006 | Return made up to 04/10/05; full list of members (6 pages) |
9 January 2006 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
8 June 2005 | Amended accounts made up to 31 October 2003 (12 pages) |
2 December 2004 | Return made up to 04/10/04; full list of members (6 pages) |
30 July 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
11 January 2004 | Return made up to 06/11/03; full list of members (6 pages) |
9 October 2002 | Return made up to 04/10/02; full list of members (6 pages) |
25 September 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 November 2001 | Return made up to 19/10/01; full list of members (6 pages) |
19 December 2000 | Return made up to 19/10/00; full list of members (6 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
14 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 219 caversham road reading berkshire RG1 8BB (1 page) |
22 October 1999 | Registered office changed on 22/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (13 pages) |