London
W11 3NB
Director Name | David Anthony Evennett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 November 2008) |
Role | Businessman Lecturer |
Correspondence Address | 88 Lyndhurst Road Barnehurst Kent DA7 6DE |
Secretary Name | David Anthony Evennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 November 2008) |
Role | Businessman Lecturer |
Correspondence Address | 88 Lyndhurst Road Barnehurst Kent DA7 6DE |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Registered Address | 34 Ladbroke Square London W11 3NB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
8 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (3 pages) |
4 February 2005 | Return made up to 21/01/05; no change of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
2 February 2004 | Return made up to 21/01/04; no change of members (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
14 February 2003 | Return made up to 21/01/03; full list of members
|
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Ad 23/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
7 February 2002 | New director appointed (2 pages) |
28 January 2002 | Director resigned (1 page) |
28 January 2002 | Registered office changed on 28/01/02 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
28 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (17 pages) |