London
SW4 8QU
Secretary Name | Rhian Jane Granleese |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 August 2003) |
Role | Company Director |
Correspondence Address | 94 Elms Crescent London SW4 8QU |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 94 Elms Crescent London SW4 8QU |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Clapham Common |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2003 | Application for striking-off (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
22 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
14 August 2001 | New secretary appointed (2 pages) |
31 May 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page) |
31 May 2001 | Resolutions
|
29 March 2001 | Incorporation (13 pages) |