West Kensington
London
W14 8SJ
Secretary Name | LLC Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 4 Bramber Court Bramber Road London W14 9PW |
Director Name | Anna Charlotte Kriel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Rowan Street Stellenbosch 7600 South Africa |
Director Name | Nicolette Van Reenen |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 June 2002(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | Meerlust Estate Faure Stellenbosch 7131 South Africa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4 Bramber Court Bramber Road London W14 9PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £10,061 |
Current Liabilities | £10,000 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Application for striking-off (1 page) |
4 June 2008 | Appointment terminated director anna kriel (1 page) |
14 July 2007 | Return made up to 10/06/07; no change of members
|
16 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
28 November 2005 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
4 July 2005 | Ad 24/06/05--------- £ si 60@1=60 £ ic 1/61 (2 pages) |
4 July 2005 | Return made up to 10/06/05; full list of members (7 pages) |
28 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
14 December 2004 | Director's particulars changed (1 page) |
29 November 2004 | New director appointed (1 page) |
29 November 2004 | Director resigned (1 page) |
4 June 2004 | Return made up to 10/06/04; full list of members (2 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Return made up to 10/06/03; full list of members (3 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page) |
19 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Incorporation (17 pages) |
10 June 2002 | Secretary resigned (1 page) |