53 Blackwell Road Barnet Green
Birmingham
West Midlands
B45 8BT
Director Name | James David Jann |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 October 2002) |
Role | Lawyer |
Correspondence Address | 205 W Randolph St 1245 Chicago Illinois 60606 Foreign |
Director Name | Santo John Volpe |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 October 2002) |
Role | Banker |
Correspondence Address | 31 Carlisle Mansions Carlisle Place London SW1P 1EZ |
Secretary Name | Santo John Volpe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 29 October 2002) |
Role | Banker |
Correspondence Address | 31 Carlisle Mansions Carlisle Place London SW1P 1EZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £625,000 |
Gross Profit | £91,837 |
Net Worth | -£16,458 |
Cash | £5,231 |
Current Liabilities | £21,699 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
27 May 2002 | Application for striking-off (1 page) |
13 February 2002 | Return made up to 18/01/02; full list of members
|
21 November 2001 | Registered office changed on 21/11/01 from: 107A ashley gardens thirleby road london SW1P 1HJ (1 page) |
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 8 coldbath square london EC1R 5HL (1 page) |
13 February 2001 | Return made up to 18/01/01; full list of members (7 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: studio 7 75 filmer road london SW6 7JF (1 page) |
25 February 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
23 February 2000 | Ad 15/02/00--------- £ si 5@1=5 £ ic 5/10 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Ad 10/02/00--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
18 February 2000 | New director appointed (2 pages) |
17 February 2000 | Secretary resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Registered office changed on 17/02/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
18 January 2000 | Incorporation (13 pages) |