2 Market Hill
Whitchurch
Buckinghamshire
HP22 4JB
Secretary Name | Nevena Wilhelmina Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 October 2009) |
Role | Personal Assistant |
Correspondence Address | Cobwebs 2 Market Hill Whitchurch Buckinghamshire HP22 4JB |
Director Name | Alexandra Elisabeth Kaleniuk |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2003(1 year after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 October 2009) |
Role | Barrister Non Practising |
Correspondence Address | 27 Winterway Blockley Gloucestershire GL56 9EF Wales |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Medius House 2 Sheraton Street London W1F 8BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,243 |
Cash | £5,139 |
Current Liabilities | £2,367 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2008 | Location of debenture register (1 page) |
6 August 2008 | Return made up to 01/05/08; full list of members (3 pages) |
6 August 2008 | Location of register of members (1 page) |
6 August 2008 | Registered office changed on 06/08/2008 from uk visas online LIMITED 2 sheraton street london W1F 8BH (1 page) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from finsbury business centre 40 bowling green lane london EC1R 0NE (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
18 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 June 2005 | Return made up to 01/05/05; full list of members
|
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 October 2003 | Director's particulars changed (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: 4 delancey passage london NW1 7NN (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
24 May 2002 | New secretary appointed;new director appointed (2 pages) |