London
N12 8QN
Director Name | Lady Andrea Kennedy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Legal Services Consultant |
Correspondence Address | 10 Dartmouth Park Road London NW5 1SY |
Secretary Name | Lady Andrea Kennedy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 April 2000(same day as company formation) |
Role | Legal Services Consultant |
Correspondence Address | 10 Dartmouth Park Road London NW5 1SY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 50 South Ealing Road London W5 4QY |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £870 |
Net Worth | -£18,566 |
Cash | £332 |
Current Liabilities | £4,501 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2004 | Application for striking-off (1 page) |
6 June 2003 | Return made up to 06/04/03; full list of members (7 pages) |
19 March 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
15 May 2002 | Return made up to 06/04/02; full list of members
|
26 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
21 May 2001 | Return made up to 06/04/01; full list of members
|
14 April 2001 | Resolutions
|
13 April 2001 | Ad 15/02/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
12 April 2001 | Div 15/02/01 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (1 page) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Director resigned (2 pages) |
12 April 2000 | New secretary appointed;new director appointed (2 pages) |
6 April 2000 | Incorporation (10 pages) |