Coleridge Gardens 552 Kings Road
London
SW10 0RD
Director Name | Mr Shemeel Nigel Khan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Benham House Coleridge Gardens 552 Kings Road London SW10 0RD |
Secretary Name | Mr Shemeel Nigel Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 1999(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Benham House Coleridge Gardens 552 Kings Road London SW10 0RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £235,986 |
Cash | £14,472 |
Current Liabilities | £44,667 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2008 | Application for striking-off (1 page) |
5 November 2007 | Return made up to 19/10/07; full list of members (5 pages) |
24 August 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
8 December 2006 | Return made up to 19/10/06; full list of members (7 pages) |
14 November 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
5 January 2006 | Return made up to 19/10/05; full list of members (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
11 October 2005 | Return made up to 19/10/04; full list of members
|
7 October 2005 | Registered office changed on 07/10/05 from: smith & williamson 1 riding house street london W1P 7PA (1 page) |
20 August 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
24 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
4 September 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 November 2002 | Return made up to 19/10/02; full list of members (5 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
3 November 2001 | Return made up to 19/10/01; full list of members (5 pages) |
21 August 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
28 November 2000 | Ad 19/10/99--------- £ si 1@1 (2 pages) |
28 November 2000 | Return made up to 19/10/00; full list of members (5 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Incorporation (13 pages) |