London
W5 1NF
Secretary Name | Jagna Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Secreatary |
Correspondence Address | 19 Shaa Road London W3 6LW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Jagna Wright |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Shaa Road London W3 6LW |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 6 Curzon Road London W5 1NF |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Application for striking-off (1 page) |
8 December 2008 | Appointment terminated director jagna wright (1 page) |
11 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
15 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
4 June 2004 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
2 September 2003 | Return made up to 29/05/03; full list of members
|
16 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: somerset house 40-49 price street, birmingham B4 6LZ (1 page) |
6 June 2001 | Director resigned (1 page) |
5 June 2001 | Ad 29/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |