69a Gowan Avenue
London
SW6 6RH
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Director Name | Samuel Andrew Walker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 10 Longbeach Road London SW11 5ST |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,947 |
Cash | £641 |
Current Liabilities | £15,704 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2007 | Application for striking-off (1 page) |
17 May 2007 | Return made up to 04/04/07; no change of members
|
1 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (8 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Return made up to 04/04/05; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6LB (1 page) |
12 May 2004 | Particulars of mortgage/charge (13 pages) |
27 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
15 April 2004 | Return made up to 04/04/04; full list of members (8 pages) |
8 April 2004 | Particulars of mortgage/charge (13 pages) |
29 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
27 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
19 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
18 January 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 April 2001 | Return made up to 04/04/01; full list of members
|
23 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (3 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New director appointed (3 pages) |
4 April 2000 | Incorporation (14 pages) |