Devonshire Street Chiswick
London
W4 2JS
Secretary Name | Mr Gary Jesson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 06 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Virginia Close Luton Bedfordshire LU2 7LX |
Secretary Name | Matthew Robert Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 2 Manor Gardens Maids Moreton Buckingham Buckinghamshire MK18 1RJ |
Secretary Name | Kathryn Louise Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Company Director |
Correspondence Address | 53 Waterdell Leighton Buzzard Bedfordshire LU7 3PH |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 48 Charles Street Mayfair London W1J 5EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £51,222 |
Current Liabilities | £298,299 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2003 | Application for striking-off (1 page) |
14 August 2003 | Registered office changed on 14/08/03 from: helsthorpe farm crafton leighton buzzard bedfordshire LU7 0QL (1 page) |
4 July 2003 | New secretary appointed (1 page) |
4 July 2003 | Secretary resigned (1 page) |
30 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
29 April 2002 | Return made up to 20/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
27 April 2001 | Return made up to 20/04/01; full list of members (6 pages) |
4 August 2000 | Accounting reference date extended from 30/04/01 to 30/09/01 (1 page) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (3 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: harrington chambers 26 north john street liverpool merseyside L2 9RU (1 page) |