807 Fulham Road
London
SW6 5HE
Director Name | Fergus Alexander Davies |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Role | Manager Clubs |
Correspondence Address | 2 The Crescent London SW13 0NN |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Mr James Dearman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | IT Director |
Country of Residence | London |
Correspondence Address | 37 Erpingham Road London SW15 1BQ |
Director Name | Nicholas Thomas Street |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clearwater Place Surbiton Surrey KT6 4ET |
Director Name | Mark Watson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Role | Marketing Director |
Correspondence Address | 19 Silverdale Avenue Oxshot Surrey KT22 0JX |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | St Pauls House Warwick Lane London EC4M 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,115 |
Current Liabilities | £24,315 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2002 | Amended accounts made up to 31 March 2001 (5 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2001 | Return made up to 17/03/01; full list of members (9 pages) |
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2001 | Location of register of members (1 page) |
7 September 2001 | Ad 17/03/00--------- £ si 5@1=5 £ ic 1/6 (3 pages) |
7 September 2001 | Location of debenture register (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Ad 05/05/00--------- £ si 194@1=194 £ ic 6/200 (2 pages) |
13 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New director appointed (3 pages) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Incorporation (11 pages) |