London
E17 7DZ
Secretary Name | Catherine Murray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Warner Road Walthamstow London E17 7BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 London Wall Buildings London EC2M 5UU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £202,305 |
Gross Profit | £51,130 |
Net Worth | £11,888 |
Cash | £8,257 |
Current Liabilities | £24,102 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2007 | Application for striking-off (1 page) |
19 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Return made up to 09/07/05; full list of members (6 pages) |
5 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Return made up to 09/07/04; full list of members
|
20 February 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
21 July 2003 | Return made up to 09/07/03; full list of members
|
21 July 2003 | Ad 09/07/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 July 2002 | Secretary resigned (1 page) |