London
SW1E 6BS
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2002(1 day after company formation) |
Appointment Duration | 2 years, 5 months (closed 30 November 2004) |
Role | Secretary |
Correspondence Address | 39 Buckingham Gate London SW1E 6BS |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,800,000 |
Gross Profit | £383,475 |
Net Worth | £2 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
30 November 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
2 July 2004 | Application for striking-off (1 page) |
29 March 2004 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
21 September 2003 | Return made up to 18/06/03; full list of members (5 pages) |
20 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 August 2003 | New director appointed (3 pages) |
14 July 2003 | Ad 08/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Resolutions
|
22 July 2002 | New director appointed (5 pages) |
5 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Resolutions
|
18 June 2002 | Incorporation (17 pages) |