32-36 Gloucester Terrace
London
W2 3DA
Secretary Name | Tuan Jin Aw |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 14 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Seafield Road New Southgate London N11 1AR |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Oak House 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,825 |
Cash | £15,276 |
Current Liabilities | £6,150 |
Latest Accounts | 29 February 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2005 | Application for striking-off (1 page) |
25 February 2005 | Return made up to 14/02/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 February 2004 | Return made up to 14/02/04; full list of members
|
27 October 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: jacob cavenagh & skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page) |
24 March 2003 | Return made up to 14/02/03; full list of members
|
29 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
25 November 2002 | Registered office changed on 25/11/02 from: 14 reading road south fleet hampshire GU52 7QL (1 page) |
1 March 2002 | Return made up to 14/02/02; full list of members
|
4 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
3 April 2001 | Ad 23/03/01--------- £ si 33201@1=33201 £ ic 99/33300 (2 pages) |
3 April 2001 | Nc inc already adjusted 23/03/01 (1 page) |
3 April 2001 | Resolutions
|
2 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
7 April 2000 | Ad 01/04/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |