London
W11 1HA
Director Name | Mark Woods |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Emu Road London SW8 3PH |
Secretary Name | Lindsay Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Brunel Lodge Vicarage Crescent London SW11 3LD |
Secretary Name | Jack Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2005) |
Role | Secretary |
Correspondence Address | 53 Green End Denton Manchester Lancashire M34 7PT |
Director Name | Nicholas Michael Ginsberg |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 24 March 2003) |
Role | Manager |
Correspondence Address | 36 Hyde Park Gardens Mews London W2 2NX |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 15 All Saints Road Notting Hill London W11 1HA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,268 |
Gross Profit | £10,268 |
Net Worth | £6,224 |
Current Liabilities | £16,399 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
16 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2005 | Secretary resigned (1 page) |
19 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 March 2004 | Return made up to 28/02/04; full list of members
|
20 February 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
26 April 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 15 all saints road notting hill london W11 1HA (1 page) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
13 September 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 June 2002 | New director appointed (2 pages) |
12 June 2002 | Ad 17/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 May 2002 | Return made up to 28/02/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
4 July 2000 | Secretary resigned (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Director resigned (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Ad 03/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
29 February 2000 | Incorporation (10 pages) |