216 Old Brompton Road
London
SW5 0BZ
Director Name | Anthony Shaw |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 November 2002) |
Role | Company Director |
Correspondence Address | 75 Sutton Court Road London W4 3EQ |
Secretary Name | Christopher Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(1 day after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 November 2002) |
Role | Secretary |
Correspondence Address | 33 Loxley Close Macclesfield Cheshire SK11 8LH |
Director Name | DMS Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor 154 Bishopsgate London EC2M 4LN |
Secretary Name | Dynamic Management Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 2nd Floor 154 Bishopsgate London EC2M 4LN |
Registered Address | 75 Sutton Court Road London W4 3EQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £134 |
Gross Profit | -£83 |
Net Worth | £2,383 |
Cash | £2,383 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
19 June 2002 | Application for striking-off (1 page) |
9 April 2002 | Return made up to 08/03/02; full list of members (11 pages) |
3 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
2 April 2001 | Return made up to 08/03/01; full list of members (8 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Registered office changed on 22/03/00 from: 2ND floor 154 bishopsgate london EC2M 4LN (1 page) |
22 March 2000 | New secretary appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Incorporation (9 pages) |