London
SW13 0BJ
Director Name | Debra Morrall |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2006) |
Role | Public Relations |
Correspondence Address | The Garden Flat 140 Sulgrave Road Hammersmith London W6 7PU |
Director Name | Amanda Joan Purves |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2002(4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 14 March 2006) |
Role | PR |
Correspondence Address | 13 Bellevue Road London SW13 0BJ |
Director Name | Laurence Percival |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Advertising |
Correspondence Address | 85a Iffley Road London W6 0PD |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 200a Westbourne Studios 242 Acklam Road London W10 5JJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £146,142 |
Net Worth | £45 |
Cash | £4,807 |
Current Liabilities | £7,212 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2005 | Application for striking-off (1 page) |
23 May 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
17 November 2004 | Accounting reference date extended from 30/04/04 to 29/10/04 (1 page) |
2 June 2004 | Return made up to 22/04/04; full list of members
|
3 March 2004 | New director appointed (2 pages) |
25 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 26 chimney court 23 brewhouse lane london E1W 2NU (1 page) |
30 May 2003 | Return made up to 22/04/03; full list of members
|
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |