Cotton Row
London
SW11 3YR
Secretary Name | Elizabeth Joy Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Isis Street London SW18 3QN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Brb House 180 High Street Egham Surrey TW20 9DN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
20 December 2002 | Application for striking-off (1 page) |
25 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 September 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
17 May 2001 | Return made up to 22/02/01; full list of members
|
10 April 2000 | Secretary resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | Director resigned (1 page) |
22 February 2000 | Incorporation (18 pages) |