Thornton Heath
Surrey
CR7 8BQ
Secretary Name | Di Choi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 February 2005) |
Role | Business Manager |
Correspondence Address | 45 Highbury Avenue Thornton Heath Surrey CR7 8BQ |
Secretary Name | Aisha Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 February 2005) |
Role | Company Director |
Correspondence Address | 25 Millins Close Owlsmoor Berkshire GU47 0TL |
Director Name | Elizabeth Doherty |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2000) |
Role | Banker |
Correspondence Address | Flat 1 133 Clarence Road Windsor Berkshire SL4 5AR |
Secretary Name | Di Choi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 October 2000) |
Role | Business Manager |
Correspondence Address | 45 Highbury Avenue Thornton Heath Surrey CR7 8BQ |
Director Name | Muoi Sai Wee |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 18 October 2000) |
Role | Electronic Engineer |
Correspondence Address | 45 Highbury Avenue Thornton Heath Surrey CR7 8BQ |
Secretary Name | Muoi Sai Wee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2002) |
Role | Engineer |
Correspondence Address | 45 Highbury Avenue Thornton Heath Surrey CR7 8BQ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Registered Address | Multimedia House Lionel Road Brentford Middlesex TW8 9QR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Brentford |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £598,713 |
Gross Profit | £41,445 |
Net Worth | £34,398 |
Cash | £57,126 |
Current Liabilities | £44,398 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
26 March 2004 | Application for striking-off (1 page) |
12 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 29 nutfield road coulsdon surrey CR5 3JP (1 page) |
2 June 2003 | Return made up to 10/05/03; full list of members
|
27 March 2003 | Full accounts made up to 31 May 2002 (9 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (8 pages) |
22 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Full accounts made up to 31 May 2001 (9 pages) |
4 April 2002 | New secretary appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: messrs zuberi & co 1354 london road london SW16 4DE (1 page) |
20 June 2001 | Return made up to 10/05/01; full list of members (7 pages) |
29 January 2001 | Company name changed it-corner.com LIMITED\certificate issued on 29/01/01 (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | New secretary appointed;new director appointed (2 pages) |
21 August 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
22 May 2000 | Company name changed it-corner com LIMITED\certificate issued on 23/05/00 (2 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |