Fulham
London
SW6 1EJ
Director Name | Joe David Hunter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Product Design |
Correspondence Address | 1st Floor 16 Venetia Road London N4 1EJ |
Director Name | Adam Victor John Thorpe |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(same day as company formation) |
Role | Product Design |
Correspondence Address | 38 Olinda Road Stamford Hill London N16 6TL |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (closed 27 February 2007) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | David Robert Edward Wyllie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Windmill Close Boxted Colchester Essex CO4 5SA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 21 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£84,389 |
Cash | £1,636 |
Current Liabilities | £128,752 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
21 October 2003 | Return made up to 15/05/03; full list of members
|
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | New secretary appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
15 May 2002 | Incorporation (31 pages) |