Wimbledon
London
SW19 8LR
Director Name | Grenville Solomon |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 52 Queens Road Wimbledon London SW19 8LR |
Secretary Name | Grenville Solomon |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 08 May 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 52 Queens Road Wimbledon London SW19 8LR |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2002(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 52 Queens Road Wimbledon London SW19 8LR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £753 |
Gross Profit | -£14,079 |
Net Worth | -£4,760 |
Cash | £3,015 |
Current Liabilities | £2,238 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2004 | Application for striking-off (1 page) |
24 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
18 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
2 September 2002 | Ad 21/05/02--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: hill house 1 little new street london EC4A 3TR (1 page) |
15 June 2002 | Secretary resigned (1 page) |
23 May 2002 | Resolutions
|