London
WC1R 5AZ
Director Name | Michael David Hames |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Grays Inn Square London WC1R 5AZ |
Director Name | Mr Timothy Robert Higginson |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Battledean Road Highbury London N5 1UX |
Secretary Name | Clarendon Accountants Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | Unit 6 Clarendon Buildings 25 Horsell Road London N5 1XL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 St Andrew's Hill London EC4V 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,218 |
Gross Profit | £25,918 |
Net Worth | £575 |
Cash | £603 |
Current Liabilities | £5,052 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Application for striking-off (1 page) |
23 March 2006 | Return made up to 06/03/06; full list of members (7 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: unit 6 clarendon buildings 25 horsell road london N5 1XL (1 page) |
3 May 2005 | Return made up to 06/03/05; full list of members (3 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Ad 06/03/02--------- £ si 1@1 (2 pages) |
21 May 2003 | Return made up to 06/03/03; full list of members
|
28 August 2002 | New director appointed (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | New director appointed (2 pages) |
20 March 2002 | Memorandum and Articles of Association (10 pages) |
13 March 2002 | Company name changed m c hames LIMITED\certificate issued on 13/03/02 (2 pages) |
6 March 2002 | Incorporation (16 pages) |