London
E11 4DX
Director Name | Elizabeth Brazendale |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 152 Ashville Road London E11 4DX |
Secretary Name | Colin William Brazendale |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 152 Ashville Road London E11 4DX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 122b North Street Hornchurch Essex RM11 1SU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | St Andrew's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £450,442 |
Net Worth | £15,405 |
Cash | £20,332 |
Current Liabilities | £20,151 |
Latest Accounts | 30 April 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2006 | Application for striking-off (1 page) |
3 August 2004 | Return made up to 25/04/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
10 May 2003 | Return made up to 25/04/03; full list of members
|
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: havard & associates 122B north street hornchurch essex RM11 1SU (1 page) |
7 May 2002 | Return made up to 25/04/02; full list of members
|
12 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
16 June 2001 | Return made up to 25/04/01; full list of members
|
19 June 2000 | Ad 25/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: 122B north street hornchurch essex RM11 1SU (1 page) |
13 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |