Sunbury
Middlesex
Director Name | James Wild |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2000(same day as company formation) |
Role | Property Devolper |
Correspondence Address | 64 Hawkewood Road Sunbury On Thames Middlesex TW16 6HJ |
Secretary Name | James Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 64 Hawkewood Road Sunbury On Thames Middlesex TW16 6HJ |
Director Name | Quillan Limited (Corporation) |
---|---|
Date of Birth | November 1999 (Born 24 years ago) |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | Hope Agar 25 City Road London EC1Y 1AR |
Secretary Name | Fairplay Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | Epworth House 25 City Road London EC1Y 1AR |
Registered Address | 7 Torriano Mews Torriano Avenue London NW5 2RZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,024 |
Cash | £3,558 |
Current Liabilities | £4,796 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2004 | Return made up to 16/05/04; full list of members
|
22 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
30 March 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
8 September 2003 | Return made up to 16/05/03; full list of members (7 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 March 2003 | Registered office changed on 25/03/03 from: hope agar 25 city road london EC1Y 1AR (1 page) |
27 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 June 2002 | Return made up to 16/05/02; full list of members
|
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2002 | Return made up to 16/05/01; full list of members (7 pages) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Ad 16/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |