London
NW10 8TS
Secretary Name | Dr Francis Marie Schwadlak Muller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 July 2007) |
Role | Mgmt Counsel |
Country of Residence | England |
Correspondence Address | 48 Rossmore Court Park Road London NW1 6XY |
Secretary Name | Dr Francis Marie Schwadlak Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Rossmore Court Park Road London NW1 6XY |
Secretary Name | BLG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 October 2005) |
Correspondence Address | 27 Mortimer Street London W1T 3BL |
Registered Address | 103 Westbourne Studios 242 Acklam Road London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,701 |
Net Worth | £10,547 |
Cash | £974 |
Current Liabilities | £3,341 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
22 November 2006 | Return made up to 27/10/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 November 2005 | Return made up to 27/10/05; full list of members (6 pages) |
19 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 October 2005 | New secretary appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 103 wesbourne studios 242 acklam road london W10 5JJ (1 page) |
18 October 2005 | Secretary resigned (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 68A rochester place london NW1 9JX (1 page) |
29 October 2004 | Return made up to 10/11/04; full list of members (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 November 2003 | Return made up to 10/11/03; full list of members (5 pages) |
12 August 2003 | Return made up to 17/01/03; full list of members (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
21 January 2003 | Director's particulars changed (1 page) |
21 January 2003 | Return made up to 10/11/02; full list of members (5 pages) |
2 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |