London
SW15 5NE
Secretary Name | Mr Mark Andrew Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Roehampton Lane London SW15 5NE |
Director Name | Mrs Clare Adrienne Elliott |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 02 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Roehampton Lane London SW15 5NE |
Director Name | Princess Ayse Osmanoglu |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2000(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2001) |
Role | Company Director |
Correspondence Address | The Penthouse, 25 Vincent House Vincent Square London SW1P 2NB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | The Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 15 Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,674 |
Cash | £41,022 |
Current Liabilities | £12,400 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2003 | Application for striking-off (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 March 2002 | Secretary resigned (1 page) |
22 January 2002 | New director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
11 July 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 February 2001 | Return made up to 04/02/01; full list of members
|
23 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
12 July 2000 | Ad 04/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
5 July 2000 | New secretary appointed;new director appointed (2 pages) |
5 July 2000 | Registered office changed on 05/07/00 from: distinctive bathrooms bishop park house 25-29 fulham high street london SW6 3JH (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Director resigned (1 page) |
4 February 2000 | Incorporation (17 pages) |