London
W11 1DP
Secretary Name | Sadia Sadia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 41 Rosebank Holyport Road London SW6 6LQ |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2 St Lukes Road Notting Hill London W11 1DP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2005 | Voluntary strike-off action has been suspended (1 page) |
8 September 2005 | Application for striking-off (1 page) |
17 December 2004 | Secretary resigned (1 page) |
28 September 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: 41 rosebank holyport road london SW6 6LQ (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
3 July 2003 | Return made up to 19/06/03; full list of members (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 June 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
1 August 2001 | Ad 19/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2001 | Secretary resigned (1 page) |
19 June 2001 | Incorporation (20 pages) |