Portswood Ridge
V & A Waterfront
Ct 8002 PO Box 52038
South Africa
Director Name | Jane Carter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(9 months after company formation) |
Appointment Duration | 3 years (closed 28 March 2006) |
Role | Housewife |
Correspondence Address | Moorings 1 Portswood Ridge V & A Waterfront Ct 8002 PO Box 52038 South Africa |
Director Name | Peter Claydon Stokes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2005) |
Role | Investments Manager |
Correspondence Address | Apartment 14 Regency House, The Boulevard Imperial Wharf London SW6 2SB |
Secretary Name | Peter Claydon Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2005) |
Role | Investments Manager |
Correspondence Address | Apartment 14 Regency House, The Boulevard Imperial Wharf London SW6 2SB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 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 | 13 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,085 |
Net Worth | £3,086 |
Current Liabilities | £27 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: studio 17-18 royal victoria patriotic building london SW18 3SX (1 page) |
11 November 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
14 September 2004 | Return made up to 13/06/04; full list of members
|
9 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
31 March 2003 | New director appointed (2 pages) |
16 August 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
30 July 2002 | Memorandum and Articles of Association (10 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: studio 17-18 royal victoria patriotic building, london SW18 3SX (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (1 page) |
24 July 2002 | New director appointed (1 page) |
24 July 2002 | Director resigned (1 page) |
13 June 2002 | Incorporation (17 pages) |