London
SW7 2EA
Director Name | Sarah Catherine Mary Earl |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 34 50 Roman Road London E2 0LT |
Director Name | Sally Anne Greene |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cheyne Walk London SW10 0DQ |
Director Name | Mr Mark Terence Goucher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Montagu Mansions London W1U 6LF |
Secretary Name | Mr Mark Terence Goucher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Montagu Mansions London W1U 6LF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 7a Southwood Hall Muswell Hill Road London N6 5UF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£213,442 |
Cash | £10,275 |
Current Liabilities | £224,490 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2002 | Application for striking-off (1 page) |
23 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
28 March 2001 | Return made up to 02/03/01; full list of members (7 pages) |
21 August 2000 | Ad 02/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | New secretary appointed;new director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
2 March 2000 | Incorporation (17 pages) |