24 Pelham Street
London
SW7 2NG
Secretary Name | Mr Nicholas Charles Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(4 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Montpelier Street London SW7 1EX |
Secretary Name | Bryan Anthony Edisbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4ND |
Secretary Name | Lynn Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2006) |
Role | Company Director |
Correspondence Address | 113 Polefield Road Prestwich Manchester M25 2QN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 1 Park Place Canary Wharf London E14 4HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £49,514 |
Cash | £7,073 |
Current Liabilities | £27,538 |
Latest Accounts | 30 April 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2007 | Return made up to 30/04/07; full list of members (5 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (5 pages) |
19 April 2006 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
10 June 2005 | Return made up to 30/04/05; full list of members (6 pages) |
1 June 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
31 March 2005 | Particulars of mortgage/charge (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 May 2004 | New secretary appointed (2 pages) |
4 May 2004 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page) |