Milton
Ontario
L9t 5z4
Canada
Director Name | Christopher William Matthew Wood |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Forensic Accountant |
Correspondence Address | 1562 Jarvie Crescent Milton Ontario L9t 5z4 Canada |
Secretary Name | Monica Nicheallaigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | 61 Pepys Road London SW20 8NL |
Secretary Name | Helena Bibby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | South Wing Knotley Hall, Chiddingstone Causeway Tonbridge Kent TN11 8JH |
Registered Address | 61 Pepys Road Raynes Park London SW20 8NL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,418 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | Application for striking-off (1 page) |
26 June 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
5 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
15 March 2006 | Total exemption full accounts made up to 30 June 2005 (4 pages) |
21 July 2005 | Return made up to 24/06/05; full list of members
|
25 June 2005 | Total exemption full accounts made up to 30 June 2004 (6 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: east wing pescot house main road longfield kent DA3 7AE (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: lyndhurst wrotham road, meopham gravesend kent DA13 0HT (1 page) |
17 September 2004 | Total exemption full accounts made up to 30 June 2003 (4 pages) |
19 August 2004 | Return made up to 24/06/04; full list of members (7 pages) |
1 August 2003 | Return made up to 24/06/03; full list of members
|
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |
24 June 2002 | Incorporation (18 pages) |