Kemble
Cirencester
Gloucestershire
GL7 6AF
Wales
Secretary Name | Mr Peter George Worsley Penny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2000(2 days after company formation) |
Appointment Duration | 6 years, 11 months (closed 16 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Orchard Kemble Cirencester Gloucestershire GL7 6AF Wales |
Director Name | Eamonn John Jefferson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(2 days after company formation) |
Appointment Duration | 6 years (resigned 28 February 2006) |
Role | Manager |
Correspondence Address | 21 Glenwood Drive Romford Essex RM2 5AR |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 250 King Road London SW3 5UE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £75,862 |
Gross Profit | £54,347 |
Net Worth | -£39,551 |
Current Liabilities | £26,457 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | Director resigned (1 page) |
7 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
26 July 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
24 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 March 2004 | Ad 20/04/02--------- £ si 39@1 (2 pages) |
24 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
19 June 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
7 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: knowsley house 176 sloane street london SW1X 9QG (1 page) |
27 December 2001 | Amended accounts made up to 31 January 2001 (12 pages) |
15 May 2001 | Ad 01/07/00--------- £ si 99@1 (2 pages) |
15 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
15 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
23 February 2000 | New director appointed (3 pages) |
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
21 February 2000 | Secretary resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
31 January 2000 | Incorporation (17 pages) |