London
NW3 5AB
Secretary Name | Greg Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 January 2004) |
Role | Managing Director |
Correspondence Address | Flat 1 2 Belsize Lane London NW3 5AB |
Director Name | Christopher Kevin Mulhall |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2002) |
Role | Computer Consultant |
Correspondence Address | 96 Hermitage Court Knighten Street London E1W 1PW |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | New Loom House 101 Back Church Lane London E1 1LU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £20,083 |
Current Liabilities | £46,715 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2002 | Director resigned (1 page) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
27 May 2002 | Ad 31/07/01--------- £ si 19000@1 (2 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members
|
21 August 2001 | Ad 01/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 March 2001 | Return made up to 28/02/01; full list of members
|
14 March 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
13 April 2000 | Registered office changed on 13/04/00 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New secretary appointed;new director appointed (2 pages) |
13 April 2000 | Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 316 beulah hill london SE19 3HF (1 page) |
28 February 2000 | Incorporation (16 pages) |