London
NW7 3HE
Secretary Name | Stephen James Guinn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 September 2005) |
Role | Company Director |
Correspondence Address | 9 Legion Way Bracklesham Bay Chichester West Sussex PO20 8PA |
Secretary Name | Julian William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2001) |
Role | Driver |
Correspondence Address | 39 Brook Road Northfleet Gravesend Kent DA11 8RQ |
Director Name | Triple Check Ltd. (Corporation) |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Secretary Name | P & L Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 368 City Road London EC1V 2QA |
Registered Address | 8 Westmere Drive Mill Hill London NW7 3HE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £39,049 |
Gross Profit | £24,494 |
Net Worth | -£758 |
Cash | £124 |
Current Liabilities | £882 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2005 | Application for striking-off (1 page) |
2 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
11 June 2004 | Return made up to 06/04/04; full list of members (6 pages) |
20 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: 16 grosvenor place belgravia london SW1X 7HH (1 page) |
10 April 2003 | Return made up to 06/04/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 April 2002 | Return made up to 06/04/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director's particulars changed (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
14 September 2001 | Registered office changed on 14/09/01 from: 368 city road london EC1V 2QA (1 page) |
13 April 2001 | Return made up to 06/04/01; full list of members
|
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: 368 city road london EC1V 2QA (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 April 2000 | Incorporation (14 pages) |