London
W8 6QD
Secretary Name | Catherine Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2002(3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2006) |
Role | Company Director |
Correspondence Address | Flat 2 49 St Stephens Gardens London W2 5NA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Registered Address | 21 South Street London W1K 2XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,938,251 |
Net Worth | -£415 |
Cash | £163 |
Current Liabilities | £1,500 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2005 | Application for striking-off (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Delivery ext'd 3 mth 30/04/03 (2 pages) |
8 December 2004 | Full accounts made up to 30 April 2003 (10 pages) |
22 April 2004 | Return made up to 17/04/04; no change of members
|
5 February 2004 | Particulars of mortgage/charge (15 pages) |
5 February 2004 | Particulars of mortgage/charge (9 pages) |
31 July 2003 | Return made up to 17/04/03; full list of members (6 pages) |
20 November 2002 | Particulars of mortgage/charge (13 pages) |
18 November 2002 | Particulars of mortgage/charge (19 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2002 | Memorandum and Articles of Association (14 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Secretary's particulars changed (1 page) |
5 August 2002 | New secretary appointed (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Registered office changed on 03/08/02 from: third floor 90 long acre london WC2E 9TT (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New secretary appointed (2 pages) |