London
SW1X 2RU
Secretary Name | Mr Justin St John Hayward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(3 months after company formation) |
Appointment Duration | 3 years (closed 03 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Sloane Street Chelsea London SW1X 9BZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 21-23 Mossop Street London SW3 2LY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,000 |
Net Worth | £1,646 |
Cash | £10,493 |
Current Liabilities | £8,847 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2003 | Application for striking-off (1 page) |
13 September 2002 | Return made up to 09/02/02; full list of members (6 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
22 March 2001 | Return made up to 09/02/01; full list of members
|
12 July 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Ad 12/05/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 3 hammet street taunton somerset TA1 1RZ (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
10 March 2000 | Secretary resigned (1 page) |