London
N6 4SB
Secretary Name | Mr Stephen Oliver Brook |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 14 years, 2 months (closed 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Carlton Hill London NW8 0JY |
Secretary Name | Bridget Mullarkey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale London NW9 6JG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£128,177 |
Current Liabilities | £980,062 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2015 | Return of final meeting of creditors (1 page) |
24 April 2015 | Notice of final account prior to dissolution (1 page) |
5 August 2014 | Appointment of a liquidator (1 page) |
5 August 2014 | Appointment of a liquidator (1 page) |
5 August 2014 | Court order insolvency:court order - replacement of liquidator (16 pages) |
5 August 2014 | Court order insolvency:court order - replacement of liquidator (31 pages) |
5 August 2014 | Appointment of a liquidator (1 page) |
5 August 2014 | Court order insolvency:court order - replacement of liquidator (32 pages) |
24 March 2014 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 24 March 2014 (2 pages) |
23 February 2011 | Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 23 February 2011 (2 pages) |
14 October 2005 | C/O replacement of liquidator (31 pages) |
5 October 2005 | Appointment of a liquidator (1 page) |
21 September 2005 | S/S cert. Release of liquidator (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 109 gloucester place london W1H 3PH (1 page) |
24 June 2004 | Appointment of a liquidator (1 page) |
17 February 2004 | Order of court to wind up (2 pages) |
11 February 2004 | Court order notice of winding up (2 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
27 September 2002 | Particulars of mortgage/charge (7 pages) |
17 September 2002 | Return made up to 12/09/02; full list of members (6 pages) |
19 July 2002 | Particulars of mortgage/charge (5 pages) |
10 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
29 October 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | New director appointed (4 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 83 leonard street london EC2A 4QS (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Incorporation (16 pages) |