London
SW11 3TW
Secretary Name | Galina Dean |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 02 July 2001(1 year after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 February 2006) |
Role | Accountant |
Correspondence Address | 16 Cinnamon Row London SW11 3TW |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mandy Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(2 days after company formation) |
Appointment Duration | 1 year (resigned 27 June 2001) |
Role | Cabin Service Director |
Correspondence Address | 206 Shaw Drive Walton On Thames Surrey KT12 2LW |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 March 2003) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 16 Cinnamon Row London SW11 3TW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2005 | Application for striking-off (1 page) |
13 September 2004 | Return made up to 06/06/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
13 November 2002 | Ad 12/08/02--------- £ si 99@1 (2 pages) |
11 November 2002 | Return made up to 06/06/02; no change of members (6 pages) |
11 November 2002 | Return made up to 06/06/01; full list of members; amend (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
17 October 2002 | Ad 12/08/02--------- £ si 90@1=90 £ ic 10/100 (4 pages) |
28 June 2002 | New secretary appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
3 July 2001 | Secretary resigned (1 page) |
29 June 2000 | Memorandum and Articles of Association (11 pages) |
23 June 2000 | New secretary appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 June 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (16 pages) |