London
EC1R 4QE
Secretary Name | Huan Qing Zhang |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 87 Lausanne Road London N8 0HL |
Secretary Name | Jheeva Subramanian |
---|---|
Nationality | Malaysian |
Status | Closed |
Appointed | 01 March 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 4 Leigh Hunt Drive London N14 6DA |
Secretary Name | Mandy Sun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(6 months after company formation) |
Appointment Duration | 2 months (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 13a Southlands Drive Wimbledon SW19 5QB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14 Exmouth Market London EC1R 4QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,880 |
Current Liabilities | £8,343 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2008 | Application for striking-off (1 page) |
28 June 2007 | Return made up to 17/05/07; full list of members (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
27 June 2006 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
25 May 2006 | Return made up to 17/05/06; full list of members (7 pages) |
19 May 2006 | Amended accounts made up to 31 October 2004 (9 pages) |
10 February 2006 | Amended accounts made up to 31 October 2004 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 May 2005 | Return made up to 17/05/05; full list of members (7 pages) |
3 December 2004 | Resolutions
|
16 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
25 February 2003 | Director's particulars changed (1 page) |
27 May 2002 | Return made up to 17/05/02; full list of members (6 pages) |
18 February 2002 | Total exemption small company accounts made up to 31 October 2001 (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: atc london house 53 haymarket london SW1Y 4RP (1 page) |
8 February 2002 | Accounting reference date extended from 31/05/01 to 31/10/01 (1 page) |
16 June 2001 | Return made up to 17/05/01; full list of members
|
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New secretary appointed (2 pages) |
12 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 May 2000 | Incorporation (18 pages) |