London
SE15 3EG
Secretary Name | Ms Michelle Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Ivydale Road London SE15 3BS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Registered Address | 44a Rosenthorpe Road London SE15 3EG |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,382 |
Net Worth | £1 |
Cash | £2,982 |
Current Liabilities | £42,574 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Voluntary strike-off action has been suspended (1 page) |
28 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2006 | Application for striking-off (1 page) |
18 May 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
21 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
22 April 2004 | Return made up to 03/02/04; full list of members (6 pages) |
19 April 2004 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
2 April 2003 | Return made up to 03/02/03; full list of members (6 pages) |
4 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
24 January 2002 | Total exemption full accounts made up to 28 February 2001 (7 pages) |
7 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 February 2000 | Company name changed xclusive consulting LIMITED\certificate issued on 22/02/00 (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: abc stanmore 112 station road edgware middlesex HA8 7TT (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
3 February 2000 | Incorporation (7 pages) |