London
SW1X 8AT
Secretary Name | Kerena Margaret Fussell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22c Windsor Road Forest Gate London E7 0QX |
Director Name | Mr Nigel Robert Aulton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 23 April 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Foxes Cottage Moat Lane, Alphamstone Bures Suffolk CO8 5HD |
Director Name | Jonathan David Frederick Foreshew |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 December 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Corney Road Chiswick London W4 2RA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,620 |
Current Liabilities | £1,620 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2007 | Application for striking-off (1 page) |
9 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
13 November 2006 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
27 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
4 May 2006 | Return made up to 17/02/06; full list of members (7 pages) |
13 July 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
20 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
5 October 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
6 July 2004 | Return made up to 17/02/04; full list of members (7 pages) |
9 June 2004 | Ad 01/04/03--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
6 November 2003 | Accounts for a small company made up to 28 February 2003 (4 pages) |
24 May 2003 | Return made up to 17/02/03; full list of members (7 pages) |
31 January 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2002 | Amended accounts made up to 28 February 2002 (4 pages) |
1 June 2002 | Accounts for a small company made up to 28 February 2002 (4 pages) |
10 May 2002 | Return made up to 17/02/02; full list of members (6 pages) |
5 February 2002 | Ad 17/02/01--------- £ si 1@1 (2 pages) |
21 December 2001 | Director resigned (1 page) |
28 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
28 November 2001 | New director appointed (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
21 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | New director appointed (2 pages) |
15 May 2000 | Company name changed coatbridge retail LIMITED\certificate issued on 15/05/00 (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |