Mousehole
Penzance
Cornwall
TR19 6TH
Director Name | Richard Lewis Sapsford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 2 Belgravia House 238 Kingston Road Teddington Middlesex TW11 9JF |
Secretary Name | Paul Julian Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 9 Regent Terrace Mousehole Penzance Cornwall TR19 6TH |
Director Name | Antony James Mulcahy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 37 Gostling Road Twickenham Middlesex TW2 6ER |
Registered Address | 4 Laurel Mews Laurel Avenue Twickenham Middlesex TW1 4JA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,551 |
Cash | £298 |
Current Liabilities | £3,849 |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
29 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
9 March 2002 | Return made up to 09/11/01; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
13 December 2000 | Return made up to 09/11/00; full list of members
|
11 April 2000 | Director resigned (2 pages) |
11 April 2000 | Registered office changed on 11/04/00 from: 207 down house broomhill road wandsworth london SW18 4JQ (1 page) |