London
SE22 8LX
Director Name | Nicholas George Mosley |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 May 2007) |
Role | Telecommunications |
Correspondence Address | 25 Mulberry Close Charlton Park Road London SE7 8UB |
Secretary Name | Philip Hamill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(1 day after company formation) |
Appointment Duration | 7 years, 2 months (closed 08 May 2007) |
Role | Telecommunications |
Correspondence Address | 1a Milo Road London SE22 8LX |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,801 |
Gross Profit | £11,801 |
Net Worth | £9,540 |
Cash | £4,288 |
Current Liabilities | £5,569 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
10 June 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
23 March 2005 | Return made up to 21/02/05; full list of members (7 pages) |
29 July 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
3 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
7 September 2003 | Accounting reference date shortened from 28/02/03 to 31/10/02 (1 page) |
7 September 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
9 May 2003 | Return made up to 21/02/03; full list of members
|
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | Secretary resigned (1 page) |
10 October 2001 | New secretary appointed;new director appointed (2 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 193 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page) |
9 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2001 | Return made up to 21/02/01; full list of members
|
9 October 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2000 | Incorporation (16 pages) |