Potton
Sandy
Bedfordshire
SG19 2QE
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 08 March 2005) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,486 |
Net Worth | -£15,130 |
Cash | £156,056 |
Current Liabilities | £171,187 |
Latest Accounts | 30 April 2002 (21 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2004 | Voluntary strike-off action has been suspended (1 page) |
23 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
14 July 2003 | Return made up to 25/04/03; full list of members (6 pages) |
20 May 2003 | Full accounts made up to 30 April 2001 (11 pages) |
17 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
12 June 2001 | Return made up to 25/04/01; full list of members (6 pages) |
30 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: unity house 295 euston road london NW1 3AD (1 page) |
9 January 2001 | Particulars of mortgage/charge (9 pages) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
13 June 2000 | Company name changed feesimple LIMITED\certificate issued on 14/06/00 (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page) |