London
N1 4EA
Secretary Name | Sarah Catherine Bradshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 24 April 2007) |
Role | Engineer |
Correspondence Address | 2a Clapham Road London SW9 0JG |
Director Name | Sarah Catherine Bradshaw |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2000(7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 24 April 2007) |
Role | Engineer |
Correspondence Address | 2a Clapham Road London SW9 0JG |
Director Name | Mr Stuart Brian Green |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Old Park Lane Farnham Surrey GU10 5AA |
Director Name | Mr Laurance Louis Racke |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Terrace West London NW1 4QA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£197,389 |
Cash | £295 |
Current Liabilities | £1,457 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2006 | Application for striking-off (1 page) |
22 June 2006 | Return made up to 26/11/05; change of members
|
31 March 2006 | Director resigned (1 page) |
31 March 2006 | Director resigned (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 December 2004 | Return made up to 26/11/04; no change of members (5 pages) |
30 March 2004 | Return made up to 26/11/03; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 April 2003 | Registered office changed on 28/04/03 from: 85 ballards lane london N3 1XU (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
16 January 2003 | Return made up to 26/11/02; full list of members (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
4 December 2001 | Return made up to 26/11/01; no change of members (5 pages) |
7 June 2001 | Accounts for a dormant company made up to 31 May 2000 (7 pages) |
19 December 2000 | Return made up to 26/11/00; full list of members (7 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
4 September 2000 | Accounting reference date shortened from 30/11/00 to 31/05/00 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | Ad 29/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
19 May 2000 | Company name changed opportunity calls LIMITED\certificate issued on 22/05/00 (2 pages) |