Wimbledon
London
SW19 7PA
Secretary Name | Ahmed Faik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 September 2005) |
Role | Co Director |
Correspondence Address | No 6 Blue Cedars Place Cobha M Surrey KT11 2BW |
Secretary Name | Jill Fallowfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(2 days after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 April 2003) |
Role | Administrator |
Correspondence Address | 55 Fernwood Albert Drive London SW19 6LR |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | V & S Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(12 months after company formation) |
Appointment Duration | 12 months (resigned 31 March 2004) |
Correspondence Address | 180 London Road Kingston Upon Thames Surrey KT2 6QW |
Registered Address | C/O J Tanna & Co 180 London Road Kingston Upon Thames Surrey KT2 6QW |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,050 |
Cash | £71,191 |
Current Liabilities | £70,508 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2005 | Application for striking-off (1 page) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
7 April 2004 | New secretary appointed (2 pages) |
7 April 2004 | Secretary resigned (1 page) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
23 May 2003 | New secretary appointed (2 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members
|
10 August 2002 | Particulars of mortgage/charge (3 pages) |
10 August 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: 180 london road kingston upon thames surrey KT2 6QW (1 page) |
15 May 2002 | Ad 23/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
17 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (10 pages) |