London
SW1V 4HD
Secretary Name | Maximilian Alexander Bassadone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2006(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 147 Alderney Street London SW1V 4HD |
Director Name | Diane Kay Hill |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Selham House Selham Petworth West Sussex GU28 0PS |
Secretary Name | Diane Kay Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Selham House Selham Petworth West Sussex GU28 0PS |
Secretary Name | David Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2009) |
Role | Silk Merchant |
Correspondence Address | 707 Beatty House Dolphin Square London SW1V 3PN |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 25-29 Harper Road London SE1 6AW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £283,052 |
Gross Profit | £161,535 |
Net Worth | -£15,355 |
Cash | £70,816 |
Current Liabilities | £60,646 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
12 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (2 pages) |
1 October 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 October 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2009 | Appointment Terminated Secretary david eaton (1 page) |
27 May 2009 | Appointment terminated secretary david eaton (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from delta house 175-177 borough high street london SE1 1HR (1 page) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2009 | Return made up to 17/07/08; full list of members (3 pages) |
20 January 2009 | Return made up to 17/07/08; full list of members (3 pages) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 30 June 2006 (12 pages) |
15 May 2007 | Accounts made up to 30 June 2006 (12 pages) |
26 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
26 September 2006 | Return made up to 17/07/06; full list of members (2 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: delta house 175-177 borough high street london SE1 1XP (1 page) |
4 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
4 July 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (7 pages) |
23 November 2004 | Return made up to 17/07/04; full list of members (7 pages) |
23 November 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 July 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
13 May 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
13 May 2004 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
18 August 2003 | Return made up to 17/07/03; full list of members
|
18 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
7 February 2003 | Ad 01/08/02-30/08/02 £ si 199@1=199 £ ic 1/200 (2 pages) |
7 February 2003 | Ad 01/08/02-30/08/02 £ si 199@1=199 £ ic 1/200 (2 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: 87 cambridge street london SW1V 4PY (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 87 cambridge street london SW1V 4PY (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
17 July 2002 | Incorporation (14 pages) |
17 July 2002 | Incorporation (14 pages) |