Inner Park Road
London
SW19 6DU
Secretary Name | Mr Tristan Roger Bartlett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 03 October 2006) |
Role | Company Director |
Correspondence Address | 6 Louise Street Chester CH1 4HP Wales |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 57 Schubert Road Putney London SW15 2QT |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £752 |
Cash | £5,390 |
Current Liabilities | £13,948 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 13 david mews porter street london W1U 6EQ (1 page) |
30 September 2004 | Secretary resigned (1 page) |
13 May 2004 | Return made up to 26/03/04; full list of members
|
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 October 2003 | Registered office changed on 06/10/03 from: 53 paddington street london W1U 4HT (1 page) |
27 August 2003 | Secretary's particulars changed (1 page) |
27 August 2003 | Return made up to 26/03/03; full list of members (6 pages) |
30 July 2003 | Particulars of mortgage/charge (3 pages) |
7 July 2003 | Registered office changed on 07/07/03 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page) |
29 November 2002 | Registered office changed on 29/11/02 from: 33 regent street clydesdale bank house piccadilly london SW1Y 4ZT (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Registered office changed on 14/05/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
14 May 2002 | New director appointed (2 pages) |
24 April 2002 | Company name changed kanaloa web services LIMITED\certificate issued on 24/04/02 (2 pages) |