Riverside Tower
Imperial Wharf
London
SW6 2SU
Director Name | Jacqueline Ann Gillman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Mews Gilston Park Gilston Essex CM18 7JA |
Director Name | Kelcey Elizabeth Scatchard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 West End Avenue Harrogate North Yorkshire HG2 9BY |
Secretary Name | Jacqueline Ann Gillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Mews Gilston Park Gilston Essex CM18 7JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 56a Haverstock Hill London NW3 2BH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,265 |
Net Worth | £439 |
Cash | £21,428 |
Current Liabilities | £25,868 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2005 | Application for striking-off (1 page) |
16 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
5 December 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
30 June 2003 | Return made up to 19/04/03; full list of members (6 pages) |
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
27 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | Ad 19/04/02--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New director appointed (2 pages) |