1 Owen Street
London
EC1V 7JW
Secretary Name | Lisa Mei Wah Hau |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (closed 14 November 2006) |
Role | Company Director |
Correspondence Address | Flat 89 1 Owen Street London EC1V 7JW |
Director Name | Director Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RE |
Secretary Name | Secretarial Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2002(same day as company formation) |
Correspondence Address | 3 Churchill House 57 Jubilee Road Waterlooville Hampshire PO7 7RF |
Registered Address | 3rd Floor 86 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £95,728 |
Gross Profit | £95,728 |
Net Worth | £22,500 |
Cash | £48,533 |
Current Liabilities | £42,846 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2006 | Application for striking-off (1 page) |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
19 May 2005 | Registered office changed on 19/05/05 from: edison business centre 52 edison road aylesbury buckinghamshire HP19 8TE (1 page) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 May 2004 | Return made up to 12/03/04; full list of members
|
13 May 2004 | Registered office changed on 13/05/04 from: flat 4 edward dodd court chart street london N1 6DQ (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: edison business centre 52 edison road aylesbury buckinghamshire HP19 8TE (1 page) |
18 March 2003 | Return made up to 12/03/03; full list of members (6 pages) |
19 July 2002 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: edison business centre 52 edison road, rabans lane aylesbury buckinghamshire HP19 8TE (1 page) |
15 July 2002 | New secretary appointed (4 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: 3 churchill house 57 jubilee road waterlooville hampshire PO7 7RF (2 pages) |
15 July 2002 | Secretary resigned (2 pages) |
15 July 2002 | Director resigned (2 pages) |
15 July 2002 | New director appointed (4 pages) |
12 March 2002 | Incorporation (29 pages) |