London
W4 5TT
Director Name | David Spencer Morris |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 11 Bisham Gardens Highgate London N6 6DJ |
Director Name | Anthony David Oram |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | Garden Flat, 6 Inworth Street Battersea London SW11 3EP |
Secretary Name | Moises Chicharro |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 June 2003) |
Role | Company Director |
Correspondence Address | 490a Chiswick High Road London W4 5TT |
Director Name | Professional Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Secretary Name | ABC Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 11 Kings Road Clifton Bristol BS8 4AB |
Registered Address | 35 Kingsland Road London E2 8AA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2003 | Resolutions
|
13 January 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
7 January 2003 | Application for striking-off (1 page) |
14 June 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
14 June 2002 | Resolutions
|
13 November 2001 | Return made up to 18/11/01; full list of members
|
22 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
22 June 2001 | Resolutions
|
9 January 2001 | Return made up to 18/11/00; full list of members (7 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 490A chiswick high road london W4 5TT (1 page) |
7 April 2000 | Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Resolutions
|
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |