19 Cheval Place
London
SW7 1EW
Secretary Name | Grant Matthew Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Wiltshire Gardens Twickenham Middlesex TW2 6ND |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 5015 19 Cheval Place London SW7 1EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,850 |
Current Liabilities | £27,367 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: flat 2 52 mount ararat road richmond upon thames surrey TW10 6PJ (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 July 2007 | Return made up to 21/01/07; full list of members (6 pages) |
20 July 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
5 June 2006 | Return made up to 21/01/06; full list of members (6 pages) |
22 June 2005 | Return made up to 21/01/05; full list of members
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 July 2004 | Return made up to 21/01/04; full list of members
|
2 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 March 2003 | Return made up to 21/01/03; full list of members (6 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
16 April 2002 | Return made up to 21/01/02; full list of members
|
16 April 2002 | Registered office changed on 16/04/02 from: 207-209 twickenham road isleworth middlesex TW7 6AA (1 page) |
29 October 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Return made up to 21/01/01; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2001 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
30 March 2000 | Director resigned (1 page) |
21 January 2000 | Incorporation (14 pages) |