Isleworth
Middlesex
TW7 4JW
Secretary Name | Paul Andrew Livett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 18 July 2006) |
Role | Business Consultant |
Correspondence Address | 1 Overton Close Isleworth Middlesex TW7 4JW |
Director Name | Paul Andrew Livett |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 March 2001) |
Role | Business Consultant |
Correspondence Address | 1 Overton Close Isleworth Middlesex TW7 4JW |
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 | The Quadrangle 2nd Floor 180 Wardour Street London W1F 8FY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,000 |
Net Worth | £29,074 |
Cash | £31,935 |
Current Liabilities | £26,732 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
5 May 2005 | Return made up to 24/03/05; full list of members (6 pages) |
22 September 2004 | Return made up to 24/03/04; full list of members (6 pages) |
16 April 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
9 July 2003 | Return made up to 24/03/03; full list of members (6 pages) |
4 July 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
3 January 2003 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
24 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
14 November 2001 | Accounting reference date extended from 31/03/01 to 31/08/01 (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: c/o w s secretarial services 145-157 saint john street london EC1V 4PY (1 page) |
30 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
5 March 2001 | Company name changed vesrate LIMITED\certificate issued on 02/03/01 (2 pages) |
23 May 2000 | Company name changed speed 8199 LIMITED\certificate issued on 24/05/00 (2 pages) |
12 May 2000 | Memorandum and Articles of Association (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | New secretary appointed;new director appointed (3 pages) |
12 May 2000 | Resolutions
|
14 April 2000 | Registered office changed on 14/04/00 from: 6-8 underwood street london N1 7JQ (1 page) |