5th Floor Moorgate
London
EC1Y 8YZ
Secretary Name | Fenefin Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £714 |
Net Worth | -£18,414 |
Cash | £11,476 |
Current Liabilities | £30,745 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
17 December 2004 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 39 40 saint jamess place london SW1A 1NS (1 page) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 April 2004 | Return made up to 24/03/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
16 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
31 March 2003 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 February 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 October 2002 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
23 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
14 April 2001 | Ad 24/03/00--------- £ si 999@1 (2 pages) |
2 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | New director appointed (4 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Incorporation (19 pages) |