Tadworth
Surrey
KT20 6UQ
Secretary Name | James Daniel Fowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 August 2009) |
Role | Co Director |
Correspondence Address | 42 Pembroke Road London W8 6NU |
Secretary Name | Waqar Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 27 Hale Grove Gardens London NW7 3LR |
Director Name | NWL Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Secretary Name | NWL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(same day as company formation) |
Correspondence Address | 159 Spendmore Lane Coppull Chorley Lancashire PR7 5BY |
Registered Address | 13 Queen Street Mayfair London W1J 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 November 2007 | Return made up to 31/08/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
6 September 2006 | Location of register of members (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 27 hale grove gardens london NW7 3LR (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
30 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
25 June 2003 | Return made up to 31/08/02; full list of members
|
25 February 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
12 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
21 May 2001 | Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
5 October 2000 | Company name changed sybaritic consulting LIMITED\certificate issued on 06/10/00 (2 pages) |
4 October 2000 | Registered office changed on 04/10/00 from: 159 spendmore lane coppull chorley lancashire PR7 5BY (1 page) |
31 August 2000 | Incorporation (9 pages) |