London
SW7 3QH
Director Name | Mathew Davis |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 5 Regents Place Loughton Essex IG10 4PP |
Director Name | Allan Julian Schaverien |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Role | Accountant |
Correspondence Address | The Thatched House 16 Clive Road Esher Surrey KT10 8PS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 1999(same day as company formation) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 1st Floor Riverside Building, County Hall Belvedere Road London SE1 7PB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £999 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
12 November 2003 | New director appointed (3 pages) |
24 July 2003 | Secretary resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
1 November 2002 | Return made up to 05/11/02; full list of members (5 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 November 2001 | Return made up to 05/11/01; full list of members
|
30 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
18 August 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 May 2000 | Ad 31/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 3 horsham gates north street horsham west sussex RH13 5PJ (1 page) |
12 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Incorporation (20 pages) |