Fulham
London
SW6 6DY
Secretary Name | Craig Andrew Hudson-Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2003(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 02 May 2006) |
Role | Computer Programmer |
Correspondence Address | 32 Crammond Close London W6 8QS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | FSP (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2003) |
Correspondence Address | 87 Firs Park Avenue London N21 2PU |
Registered Address | 99 Bishops Park Road Fulham London SW6 6DY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £25,776 |
Gross Profit | £25,776 |
Net Worth | £1,401 |
Cash | £2,924 |
Current Liabilities | £2,097 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
2 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2005 | Strike-off action suspended (1 page) |
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2003 | Total exemption full accounts made up to 28 February 2003 (6 pages) |
8 March 2003 | New secretary appointed (2 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 87 firs park avenue london N21 2PU (1 page) |
21 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
21 February 2003 | Secretary resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 February 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (16 pages) |