London
NW10 9SU
Secretary Name | Bryony Jane Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Cobbold Road London NW10 9SU |
Director Name | Gordon Spooner |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 March 2002) |
Role | Chartered Engineer |
Correspondence Address | 79 Worcester Crescent Woodford Green Essex IG8 0LT |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 23 Harcourt Street London W1H 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£23 |
Cash | £4,338 |
Current Liabilities | £10,064 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2008 | Director's change of particulars / andrew spooner / 07/03/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / bryony watts / 07/03/2008 (1 page) |
8 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Return made up to 07/03/07; full list of members (6 pages) |
16 May 2006 | Return made up to 07/03/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 June 2005 | Return made up to 07/03/05; full list of members (6 pages) |
26 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
25 April 2003 | Return made up to 07/03/03; full list of members (6 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Return made up to 07/03/02; full list of members
|
5 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 April 2001 | Return made up to 07/03/01; full list of members
|
13 December 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |