London
W14 9BB
Secretary Name | Mr Anthony George Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2003(1 year after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Edith Road London W14 9BB |
Director Name | Sarah Barbette Learoyd |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | 20 Ravenscourt Park London W6 0TJ |
Secretary Name | Virginia Molyneux Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 day after company formation) |
Appointment Duration | 1 year (resigned 20 August 2003) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Edith Road London W14 9BB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 33 Thurloe Place London SW7 2HQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£560 |
Cash | £442 |
Current Liabilities | £15,214 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Application for striking-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 September 2005 | Return made up to 22/07/05; full list of members (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
8 October 2004 | Return made up to 22/07/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
17 October 2003 | Ad 20/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: 33 thurloe place london SW7 2HQ (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Secretary resigned (2 pages) |
17 October 2003 | Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page) |
26 August 2003 | Return made up to 22/07/03; full list of members
|
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Secretary resigned;director resigned (1 page) |
2 August 2002 | New secretary appointed;new director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
22 July 2002 | Incorporation (16 pages) |