London
W1P 8JD
Secretary Name | Nicholas John Pedgrift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 October 2005) |
Role | Secretary |
Correspondence Address | 4 Old Park Lane London W1 |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £914 |
Cash | £1,058 |
Current Liabilities | £235 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2005 | Application for striking-off (1 page) |
5 April 2005 | Return made up to 07/03/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 April 2004 | Return made up to 07/03/04; full list of members (6 pages) |
13 May 2003 | Return made up to 07/03/03; full list of members (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 June 2002 | Return made up to 07/03/02; full list of members (6 pages) |
21 August 2001 | Return made up to 07/03/01; full list of members (6 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: 134 percival road enfield middlesex EN1 1QU (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
27 March 2000 | Resolutions
|
27 March 2000 | Memorandum and Articles of Association (6 pages) |
7 March 2000 | Incorporation (15 pages) |