59 Milton Road
London
W7 1LQ
Director Name | Mr Mark Alan Homer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 19 Beehive Court Hatfield Heath Bishops Stortford Hertfordshire CM22 7EU |
Director Name | Mr Robin Derlwyn Joy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pound Lane Canterbury Kent CT1 2BZ |
Secretary Name | Mr Robin Derlwyn Joy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pound Lane Canterbury Kent CT1 2BZ |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2000(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Gainsborough House 2 Sheen Road Richmond Surrey TW9 1AE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,624 |
Net Worth | £1,539 |
Cash | £1,539 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2004 | Application for striking-off (1 page) |
20 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
26 February 2003 | Return made up to 15/02/03; full list of members (7 pages) |
24 July 2002 | Registered office changed on 24/07/02 from: 25 princes street london W1R 7RG (1 page) |
2 July 2002 | Total exemption full accounts made up to 30 September 2001 (2 pages) |
26 February 2002 | Return made up to 15/02/02; full list of members (7 pages) |
29 August 2001 | Director's particulars changed (1 page) |
2 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
2 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
25 September 2000 | Accounting reference date shortened from 28/02/01 to 30/09/00 (1 page) |
8 August 2000 | Ad 16/02/00--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
22 February 2000 | Secretary resigned (1 page) |