London
SE6 2AY
Secretary Name | James Paul Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 21 Davenport Road Catford London SE6 2AY |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Mrs Susan Elizabeth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 May 2003) |
Role | Company Director |
Correspondence Address | Holly Cottage Bilberry End Hadstock Cambs CB21 4PE |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1999(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
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 |
---|---|
Net Worth | £70,513 |
Cash | £16,498 |
Current Liabilities | £53,545 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2005 | Voluntary strike-off action has been suspended (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2005 | Application for striking-off (1 page) |
26 November 2004 | Return made up to 27/10/04; full list of members (5 pages) |
8 April 2004 | Return made up to 27/10/03; full list of members (5 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
29 May 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
7 February 2003 | Return made up to 27/10/02; full list of members (5 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
9 November 2001 | Return made up to 27/10/01; full list of members (5 pages) |
20 January 2001 | Return made up to 27/10/00; full list of members (5 pages) |
19 January 2001 | Location of register of members (1 page) |
19 January 2001 | Registered office changed on 19/01/01 from: 58-60 berners street london W1P 4JS (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
27 October 1999 | Incorporation (17 pages) |