Fulham
London
SW6 5BJ
Director Name | Richard Graham Emson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Francis House 57 Church Lane, Bulphan Upminster Essex RM14 3TR |
Secretary Name | Richard Graham Emson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 09 October 2007) |
Role | Insurance Broker |
Correspondence Address | Francis House 57 Church Lane, Bulphan Upminster Essex RM14 3TR |
Secretary Name | Richard Graham Emson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Francis House 57 Church Lane, Bulphan Upminster Essex RM14 3TR |
Secretary Name | Peter Duncan Lannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 35 Dene Road New Southgate London N11 1ES |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60 Clonmel Road Fulham London SW6 5BJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
19 April 2007 | Amended accounts made up to 31 March 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Return made up to 22/06/05; full list of members (7 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: knollys house 3RD floor 9-13 byward street london EC3R 5AS (1 page) |
27 August 2003 | Full accounts made up to 31 March 2002 (13 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
15 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
20 May 2003 | Return made up to 22/06/02; no change of members (7 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 60 mark lane london EC3R 7ND (1 page) |
5 September 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 August 2001 | Return made up to 22/06/01; full list of members (6 pages) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned (1 page) |
29 September 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 September 2000 | Ad 22/06/00--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
21 September 2000 | New secretary appointed;new director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Director resigned (1 page) |