London
W3 7AD
Director Name | Francesca Perez Roel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 03 November 1999(same day as company formation) |
Role | Hotelier |
Correspondence Address | 28 Bowes Road London W3 7AD |
Secretary Name | Pilar Perez Roel |
---|---|
Nationality | Spanish |
Status | Closed |
Appointed | 03 November 1999(same day as company formation) |
Role | Hotelier |
Correspondence Address | 46c Warington Crescent London W9 2EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Reddin House 278 Mitcham Lane London SW16 6NU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,936 |
Gross Profit | £82,936 |
Net Worth | -£358,519 |
Cash | £746 |
Current Liabilities | £51,974 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
30 May 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 April 2007 | Return made up to 03/11/06; full list of members (7 pages) |
6 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 December 2004 | Return made up to 03/11/04; full list of members (7 pages) |
11 February 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
19 December 2003 | Return made up to 03/11/03; full list of members
|
20 August 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
13 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
6 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 June 2001 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
8 December 2000 | Return made up to 03/11/00; full list of members (6 pages) |
7 April 2000 | Ad 13/03/00--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Ad 13/03/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
3 November 1999 | Incorporation (16 pages) |