Lower Hampton Road
Sunbury On Thames
Middlesex
TW16 5PQ
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 7-9 Swallow Street London W1B 4DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,563 |
Gross Profit | £7,898 |
Net Worth | -£65,503 |
Cash | £100 |
Current Liabilities | £435,434 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2004 | Application for striking-off (1 page) |
3 February 2004 | Return made up to 14/03/03; full list of members (6 pages) |
7 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Return made up to 14/03/02; full list of members
|
4 November 2001 | Ad 01/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
18 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2001 | Return made up to 14/03/01; full list of members (6 pages) |
28 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2000 | Particulars of mortgage/charge (4 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 March 2000 | Incorporation (14 pages) |