Pembroke Road
London
W8 6PH
Secretary Name | Liling T Eng |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Chesterton Square Pembroke Road London W8 6PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 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 | 20 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Kenway Road Earls Court London SW5 0RP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2004 | Accounting reference date extended from 31/03/04 to 31/05/04 (1 page) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
20 June 2003 | Return made up to 20/03/03; full list of members (6 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Registered office changed on 02/07/02 from: london house 54 haymarket london SW1Y 4RP (1 page) |
2 July 2002 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Director resigned (1 page) |