London
SW17 8LW
Director Name | Mr Simon David Oakley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 9 Fanshawe Street Hertford Hertfordshire SG14 3AS |
Secretary Name | Mr Simon David Oakley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 9 Fanshawe Street Hertford Hertfordshire SG14 3AS |
Director Name | Gareth Hallberg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 08 June 2004) |
Role | Operations |
Correspondence Address | 9 Antrim House Stormont Road London SW11 5EG |
Director Name | Gareth Hallberg |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 9 Antrim House Stormont Road London SW11 5EG |
Director Name | Philip James Kermeen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Application Developer |
Correspondence Address | 14 Furndown Lodge 260 Manchester Road London E14 3GL |
Director Name | Apostolos Sklavounakis |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Software Consultant |
Correspondence Address | Flat 7 Ocean Wharf 60 Westferry Road London E14 8LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Luke Street London EC2A 4NT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £56,654 |
Gross Profit | £43,303 |
Net Worth | £7,126 |
Cash | £6,373 |
Current Liabilities | £8,620 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2004 | Application for striking-off (1 page) |
7 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 August 2003 | Resolutions
|
27 March 2003 | Return made up to 14/02/03; full list of members
|
27 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: 43 lower brook street ipswich suffolk IP4 1AQ (1 page) |
12 March 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 14/02/02; full list of members (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
20 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 131 cavell road cheshunt waltham cross hertfordshire EN7 6JH (1 page) |
8 August 2000 | Director's particulars changed (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |