London
W4 4BL
Director Name | Ian Michael Lumley Kelly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 1 Saint Charles Place Weybridge Surrey KT13 8XJ |
Secretary Name | Ian Michael Lumley Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Property Developer |
Correspondence Address | 1 Saint Charles Place Weybridge Surrey KT13 8XJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 44/50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,124 |
Cash | £51,020 |
Current Liabilities | £24,967 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2003 | Application for striking-off (1 page) |
13 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 November 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 07/03/01; full list of members (6 pages) |
26 May 2000 | Ad 01/05/00-01/05/00 £ si 998@1=998 £ ic 1/999 (2 pages) |
14 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Incorporation (18 pages) |