Staines
Middlesex
TW18 1AG
Secretary Name | Carmen Martinez-Vidal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 2004) |
Role | Company Director |
Correspondence Address | 39 Chestnut Manor Close Staines Middlesex TW18 1AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10a Church Street Staines Middlesex TW18 4EP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £7,014 |
Gross Profit | £3,493 |
Net Worth | -£3,925 |
Cash | £1,140 |
Current Liabilities | £14,121 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 31 July 2003 (14 pages) |
19 February 2004 | Return made up to 08/02/04; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 April 2003 | Return made up to 08/02/03; full list of members (5 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Ad 09/02/01--------- £ si 25000@1 (2 pages) |
24 April 2003 | £ nc 100000/200000 09/02/01 (1 page) |
22 May 2002 | Return made up to 08/02/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: chantrey vellacott dfk russell square house 10/12 russell square london WC1B 5LF (1 page) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Return made up to 08/02/01; full list of members (6 pages) |
5 February 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
6 December 2000 | Resolutions
|
6 December 2000 | Nc inc already adjusted 10/10/00 (1 page) |
6 December 2000 | Ad 10/10/00--------- £ si 76999@1=76999 £ ic 1/77000 (2 pages) |
19 October 2000 | Registered office changed on 19/10/00 from: willoughby house 439 richmond road twickenham middlesex TW1 2HA (1 page) |
20 March 2000 | Company name changed otherall LIMITED\certificate issued on 21/03/00 (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |