London
SW6 1JH
Secretary Name | Graham Alexandre Brown |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Knivet Road London SW6 1JH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Filmer Mews 75 Filmer Road London SW6 7JF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,959,954 |
Current Liabilities | £1,959,956 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2008 | Application for striking-off (1 page) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
1 May 2008 | Return made up to 02/02/08; full list of members (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
26 May 2006 | Particulars of mortgage/charge (4 pages) |
12 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: davenport lyons 30 old burlington street london W1S 3NL (1 page) |
1 March 2006 | Return made up to 02/02/06; full list of members
|
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
21 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
10 February 2005 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
19 July 2004 | Registered office changed on 19/07/04 from: c/o davenport lyons 1 old burlington street london W1S 3NL (1 page) |
13 February 2004 | Return made up to 02/02/04; full list of members (6 pages) |
3 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
11 February 2003 | Return made up to 02/02/03; full list of members
|
22 July 2002 | Full accounts made up to 31 July 2001 (11 pages) |
13 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
30 August 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
14 May 2001 | Particulars of mortgage/charge (7 pages) |
21 March 2001 | Return made up to 02/02/01; full list of members (6 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
2 February 2000 | Incorporation (18 pages) |