Frome
Somerset
BA11 1JA
Secretary Name | Ella Jocelyn Macpherson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(same day as company formation) |
Role | Production Coordinator |
Correspondence Address | 12 Gentle Street Frome Somerset BA11 1JA |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£25,683 |
Cash | £2,923 |
Current Liabilities | £33,500 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2009 | Application for striking-off (1 page) |
17 June 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
19 July 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Return made up to 20/01/06; full list of members (2 pages) |
24 May 2006 | Secretary's particulars changed (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
16 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
27 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
22 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
20 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
21 January 2002 | Return made up to 20/01/02; full list of members
|
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
25 January 2001 | Return made up to 20/01/01; full list of members (5 pages) |
25 January 2001 | Resolutions
|
29 March 2000 | Company name changed wine chooser LIMITED\certificate issued on 30/03/00 (2 pages) |
8 February 2000 | Registered office changed on 08/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
20 January 2000 | Incorporation (16 pages) |