London
SW19 6SF
Secretary Name | Lynn Power |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 5 Urmston Drive London SW19 6SF |
Secretary Name | Wing-Nin Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82a High Street Cosham Portsmouth Hampshire PO6 3AJ |
Director Name | Owl Conglomerates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 6 Montague Road Portsmouth Hampshire PO2 0NF |
Registered Address | 5 Urmston Drive Wimbledon London SW19 6SF |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | West Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £37 |
Cash | £66 |
Current Liabilities | £1,341 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2001 | Application for striking-off (1 page) |
1 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: finance house 82A high street cosham portsmouth hampshire PO6 3AJ (1 page) |
3 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 153 london road portsmouth hampshire PO2 9AA (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New secretary appointed (2 pages) |