London
SW12 0NA
Secretary Name | Douglas Charles Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakdene Church Road Claygate Esher Surrey KT10 0JP |
Director Name | Alexander Briley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 9 Robert Bell House Eveline Lowe Estate London SE16 3SP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 16a Pratt Street London NW1 0BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,640 |
Cash | £265 |
Current Liabilities | £2,245 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2002 | Registered office changed on 23/05/02 from: 4 weir road london SW12 0NA (1 page) |
12 March 2002 | Return made up to 25/01/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 February 2001 | Director resigned (1 page) |
7 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 October 2000 | Ad 15/09/00--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
16 October 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
24 March 2000 | Ad 15/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
25 January 2000 | Incorporation (18 pages) |