Sidcup Road
London
SE9 4ER
Secretary Name | Victor Munyoro Chando |
---|---|
Nationality | Zimbabwean |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Bank Executive |
Correspondence Address | No 12 Mottingham Court Sidcup Road London SE9 4ER |
Director Name | Fadzayi Musanhu |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 March 2002(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2004) |
Role | Trade Finance |
Correspondence Address | 8 Bapel Court 26 Southend Road Beckenham Kent BR3 5AP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 32 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £413,190 |
Gross Profit | £24,846 |
Net Worth | £6,246 |
Cash | £699 |
Current Liabilities | £187 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 December 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2004 | Director resigned (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: suite 113 regent house business centre 291 kirkdale road sydenham london SE26 4QD (1 page) |
14 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
9 September 2002 | Director's particulars changed (1 page) |
24 April 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 09/03/02; full list of members
|
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
4 September 2001 | Return made up to 09/03/01; full list of members
|
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New secretary appointed;new director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (16 pages) |