London
SW19 1BH
Director Name | Neal Anthony Bolton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 May 2004) |
Role | Sales |
Correspondence Address | 11 Laburnum Road London SW19 1BH |
Secretary Name | Joanne Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2000(4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 11 May 2004) |
Role | Graphic Designer |
Correspondence Address | 11 Laburnum Road London SW19 1BH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138-140 Park Lane Hornchurch Essex RM11 1BE |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 5 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
17 November 2003 | Application for striking-off (1 page) |
6 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: 1ST floor,chichester house 45 chichester road southend on sea essex SS1 2JU (1 page) |
10 August 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
15 August 2001 | Return made up to 24/07/01; full list of members
|
20 July 2001 | Total exemption small company accounts made up to 5 April 2001 (6 pages) |
9 October 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 788-790 finchley road london NW11 7TJ (1 page) |