London
SE10 9EU
Director Name | Russell Austin Farnell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 109 Wendover House Chiltern Street London W1M 1HL |
Director Name | Mr Gary Lee Garfield Lockton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 168 Elborough Street London SW18 5DL |
Director Name | Annabelle Rhiando |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 The Fairway London NW7 3HP |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | Dover Childs Tyler 7-9 Swallow Street London W1B 4DT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 January 2008 | Dissolved (1 page) |
---|---|
18 October 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 October 2007 | Liquidators statement of receipts and payments (5 pages) |
8 October 2007 | Liquidators statement of receipts and payments (5 pages) |
5 April 2007 | Liquidators statement of receipts and payments (5 pages) |
10 October 2006 | Liquidators statement of receipts and payments (5 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
13 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 April 2004 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Liquidators statement of receipts and payments (5 pages) |
28 October 2002 | Liquidators statement of receipts and payments (5 pages) |
18 October 2001 | Appointment of a voluntary liquidator (1 page) |
16 October 2001 | Statement of affairs (6 pages) |
10 October 2001 | Resolutions
|
4 October 2001 | Registered office changed on 04/10/01 from: 40-42 scrutton street london EC2A 4QL (1 page) |
10 August 2001 | Return made up to 25/04/01; full list of members (7 pages) |
31 May 2000 | Ad 10/05/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | Director resigned (1 page) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (3 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Registered office changed on 11/05/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 April 2000 | Company name changed poolside LIMITED\certificate issued on 02/05/00 (2 pages) |