London
W9 1AJ
Secretary Name | Ruth Burrett Shelley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2006(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Landue Barton Cottage Lezant Cornwall PL15 9NN |
Director Name | Warwick Paul Cartwright |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2006) |
Role | Technology Consultant |
Correspondence Address | Kingston House Basingstoke Road, Riseley Reading Berkshire RG7 1QS |
Secretary Name | Lionel William Jonathan Shelley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 June 2006) |
Role | Company Director |
Correspondence Address | 6 Clarendon Gardens London W9 1AJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 6 Clarendon Gardens London W9 1AY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,585 |
Cash | £357 |
Current Liabilities | £1,949 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 August 2006 | Registered office changed on 17/08/06 from: 6 clarendon court london W9 1AJ (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned (1 page) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 May 2006 | New director appointed (2 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: kingston house, basingstoke road riseley reading berks RG7 1QS (1 page) |
30 January 2006 | Return made up to 03/07/05; no change of members (4 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 March 2005 | Return made up to 03/07/04; full list of members (6 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
9 July 2003 | Return made up to 03/07/03; full list of members (6 pages) |
7 August 2002 | Ad 08/07/02--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
3 July 2002 | Incorporation (9 pages) |