London
NW8 9ET
Secretary Name | Mr Brian Brake |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 August 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 63 South Lodge Circus Road London NW8 9ET |
Director Name | Mrs Firuzi Beji Khan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 63 South Lodge Circus Road London NW8 9ET |
Secretary Name | David Mark Charles Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | April Cottage 4 Burwood Road Hersham Surrey KT12 4AG |
Secretary Name | Louise Abson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(3 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 28 October 2005) |
Role | Accountant |
Correspondence Address | 19 Dudley Road Walton On Thames Surrey KT12 2JT |
Director Name | Paqua Directors Limited (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | Paqua Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | CDJ Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(1 year after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2003) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Secretary Name | JVR Jerrom Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(1 year after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 September 2003) |
Correspondence Address | Effra House 34 High Street Ewell Surrey KT17 1RW |
Director Name | Hersham Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 April 2006) |
Correspondence Address | Hampton House 1-2 Archer Mews, Windmill Road Hampton Hill Middlesex TW12 1RN |
Registered Address | Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£35,110 |
Current Liabilities | £35,863 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
8 January 2009 | Appointment terminated director firuzi khan (1 page) |
30 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
18 April 2007 | Return made up to 15/04/07; full list of members (3 pages) |
24 January 2007 | £ nc 1000/10000 16/01/07 (1 page) |
24 January 2007 | Resolutions
|
15 January 2007 | Ad 03/01/07--------- £ si 750@1=750 £ ic 3/753 (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: top floor marcar house parkshot richmond surrey TW9 2RG (1 page) |
11 September 2006 | Resolutions
|
19 April 2006 | Return made up to 15/04/06; full list of members (3 pages) |
19 April 2006 | Director resigned (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (1 page) |
18 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
10 December 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: brook house 229-234 shepherds bush road hammersmith london W6 7AN (1 page) |
14 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
17 April 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (2 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: effra house 34 high street ewell surrey KT17 1RW (1 page) |
29 May 2003 | Resolutions
|
28 May 2003 | New director appointed (3 pages) |
28 May 2003 | New director appointed (3 pages) |
22 May 2003 | New director appointed (3 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 May 2003 | Company name changed purple amethyst LTD\certificate issued on 20/05/03 (2 pages) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
5 February 2003 | Secretary's particulars changed (2 pages) |
5 February 2003 | Director's particulars changed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page) |