Little Venice
London
W9 2JE
Secretary Name | SWF Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2001(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 July 2008) |
Correspondence Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
Secretary Name | Abrar Khawaja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(2 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 September 2002) |
Role | Company Director |
Correspondence Address | 68j Randolph Avenue London W9 1BG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2007 | Application for striking-off (1 page) |
18 October 2006 | Director's particulars changed (1 page) |
18 October 2006 | Return made up to 01/10/06; full list of members
|
2 June 2006 | Ad 20/10/05--------- £ si [email protected]=9 £ ic 191/200 (2 pages) |
2 June 2006 | Ad 20/10/05--------- £ si [email protected]=91 £ ic 100/191 (2 pages) |
30 May 2006 | Return made up to 01/10/05; full list of members; amend (6 pages) |
11 April 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 December 2005 | Return made up to 01/10/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
26 October 2004 | Return made up to 01/10/04; change of members (6 pages) |
9 January 2004 | Amended accounts made up to 31 October 2003 (8 pages) |
8 January 2004 | Resolutions
|
8 January 2004 | Nc inc already adjusted 23/12/03 (1 page) |
8 January 2004 | Ad 29/12/03--------- £ si [email protected]=99 £ ic 100/199 (2 pages) |
8 January 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
6 January 2004 | Amending 88(2) - 5 x £1 shares (2 pages) |
22 December 2003 | Ad 31/10/03--------- £ si 93@1=93 £ ic 7/100 (2 pages) |
22 December 2003 | Ad 31/10/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
17 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
22 April 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: unit 7 2 olaf street london W11 4BE (1 page) |
3 February 2003 | Return made up to 01/10/02; full list of members (6 pages) |
3 February 2003 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed;new director appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: pars and co unit 7 91-97 freston road london W11 4BD (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Registered office changed on 05/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (7 pages) |