London
W4 2LR
Director Name | Ms Ann Margaret Mary Thompson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Administrator/Course Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Paxton Road Chiswick London W4 2QX |
Secretary Name | Sally Anne Templer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2000(same day as company formation) |
Role | Director (Proposed) |
Correspondence Address | 25 Chiswick Lane London W4 2LR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 563 Chiswick High Road London W4 3AY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2003 | Application for striking-off (1 page) |
31 January 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members
|
29 January 2001 | Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page) |
26 June 2000 | Secretary resigned (1 page) |