London
W6 0DR
Secretary Name | Mr Anthony James Tampin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 99 Dynevor Road London N16 0DA |
Director Name | Sandra Michele Leith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Financial Director |
Correspondence Address | Flat 29 125 Upper Richmond Road Putney London SW15 2TL |
Secretary Name | Sandra Michele Leith |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 29 125 Upper Richmond Road Putney London SW15 2TL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 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 March 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | The Powerhouse 70 Chiswick High Road London W4 1SY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2005 | Application for striking-off (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
29 April 2004 | Return made up to 08/03/04; full list of members (6 pages) |
11 November 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
18 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
11 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
19 December 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: 5 college mews london SW18 2SJ (1 page) |
14 March 2002 | New director appointed (1 page) |
13 March 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (1 page) |
13 March 2002 | New secretary appointed (1 page) |
8 March 2002 | Incorporation (16 pages) |