London
SE4 2EH
Director Name | Richard Brian Draper |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | 15 Eton Street Hebden Bridge West Yorkshire HX7 7DL |
Secretary Name | Richard Brian Draper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | 15 Eton Street Hebden Bridge West Yorkshire HX7 7DL |
Director Name | Peter Timothy Fortune |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2005) |
Role | Marketing |
Correspondence Address | 38 Franklin Close West Norwood London SE27 0PT |
Secretary Name | Peter Timothy Fortune |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 February 2005) |
Role | Marketing |
Correspondence Address | 38 Franklin Close West Norwood London SE27 0PT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,834 |
Gross Profit | £39,955 |
Net Worth | -£27,463 |
Cash | £473 |
Current Liabilities | £50,381 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | Secretary resigned;director resigned (1 page) |
6 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2005 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
12 July 2004 | Return made up to 24/03/04; full list of members (5 pages) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New secretary appointed;new director appointed (2 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
20 June 2003 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 30 fitzroy square london W1T 6LQ (1 page) |
27 May 2003 | Return made up to 24/03/03; full list of members (5 pages) |
21 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: unit 2, brockley cross business centre, endwell road london SE4 2PD (1 page) |
20 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
25 January 2001 | Ad 31/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: brockley cross business centre, 96 endwell road london SE4 2PD (1 page) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New director appointed (2 pages) |
24 March 2000 | Incorporation (20 pages) |