London
NW3 4BL
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Director Name | James Dominic Lascelles |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Lymington Road London NW6 1HX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brettenham House Lancaster Place London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,625 |
Gross Profit | £15,875 |
Net Worth | £448 |
Cash | £1,992 |
Current Liabilities | £2,116 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2007 | Application for striking-off (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members
|
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 September 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
6 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
18 August 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
29 May 2003 | Director resigned (1 page) |
14 May 2003 | Company name changed the golden channel LIMITED\certificate issued on 14/05/03 (2 pages) |
29 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
6 February 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Incorporation (20 pages) |