London
W14 9EP
Director Name | Sharon Durno |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 14 March 2006) |
Role | Engineer |
Correspondence Address | 70 North End Road London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2001(1 year after company formation) |
Appointment Duration | 4 years, 11 months (closed 14 March 2006) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | Michael Moore |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 07 April 2000(4 days after company formation) |
Appointment Duration | 12 months (resigned 06 April 2001) |
Role | Accountant |
Correspondence Address | Flat 1 Cardrew Court Friern Park London N12 9LB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | London 1st Accounting Services Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 07 April 2000(4 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 May 2000) |
Correspondence Address | 13 Gillingham Street London SW1V 1HN |
Registered Address | 70 North End Road West Kensington London W14 9EP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £41,366 |
Net Worth | £4,055 |
Cash | £10,928 |
Current Liabilities | £7,434 |
Latest Accounts | 5 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | Application for striking-off (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: 33 dale street chiswick london W4 2BJ (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
27 October 2004 | Secretary's particulars changed (1 page) |
27 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Total exemption full accounts made up to 5 April 2004 (7 pages) |
25 June 2004 | Amended accounts made up to 5 April 2002 (7 pages) |
26 April 2004 | Return made up to 03/04/04; full list of members (7 pages) |
22 December 2003 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
10 April 2003 | Return made up to 03/04/03; full list of members (7 pages) |
11 November 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: 88 highbury park highbury london N5 2XE (1 page) |
27 October 2001 | Total exemption full accounts made up to 5 April 2001 (6 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 03/04/01; full list of members (6 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 88 highbury park highbury london N5 2EX (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 13 gillingham street london SW1V 1HN (1 page) |
8 December 2000 | Accounting reference date shortened from 30/04/01 to 05/04/01 (1 page) |
15 June 2000 | New director appointed (2 pages) |
14 June 2000 | Registered office changed on 14/06/00 from: 13 gillingham street london SW1V 1HN (1 page) |
14 June 2000 | Director resigned (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | Director resigned (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: suite 25046 72 new bond street london W1Y 9DD (1 page) |
16 April 2000 | Secretary resigned (1 page) |
16 April 2000 | New director appointed (3 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Incorporation (31 pages) |