London
Sw3
Director Name | Leon Keith Shareles |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(1 month after company formation) |
Appointment Duration | 5 years (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 21 Mill Lane Welwyn Hertfordshire AL6 9EU |
Secretary Name | Leon Keith Shareles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2002(1 month after company formation) |
Appointment Duration | 5 years (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 21 Mill Lane Welwyn Hertfordshire AL6 9EU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 3 Draycott Place London SW3 2SE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,949 |
Cash | £9 |
Current Liabilities | £9,960 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | Full accounts made up to 30 June 2003 (11 pages) |
20 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 September 2005 | Full accounts made up to 31 December 2003 (11 pages) |
23 August 2005 | Return made up to 05/06/05; full list of members (7 pages) |
13 September 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
13 August 2004 | Return made up to 05/06/04; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: 106 ebury street london SW1W 9QD (1 page) |
13 November 2003 | Return made up to 05/06/03; full list of members (7 pages) |
31 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
5 June 2002 | Incorporation (20 pages) |