London
SW14 8QF
Director Name | Mr Richard Miles William Sunderland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Second Avenue London SW14 8QF |
Secretary Name | Ms Leona Felicity Juliet Sunderland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Second Avenue London SW14 8QF |
Director Name | Graham Barnetson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 February 2005) |
Role | Accountant |
Correspondence Address | 12 Blythe Close Enham Alamein Hampshire SP11 6HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | The Old Ticket Hall 183 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £46,820 |
Cash | £1,315 |
Current Liabilities | £1,434 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2009 | Application for striking-off (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Return made up to 22/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 22/07/07; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 33 second avenue mortlake london SW14 8QF (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 245 old marylebone road london NW1 5QT (1 page) |
11 April 2006 | Return made up to 22/07/05; full list of members (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2005 | Return made up to 22/07/04; full list of members (7 pages) |
8 June 2005 | Director resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 33 second ave london SW14 8QF (1 page) |
19 September 2003 | Ad 01/07/03--------- £ si 99@1 (2 pages) |
27 August 2003 | Return made up to 22/07/03; full list of members
|
11 June 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
31 May 2003 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
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: 33 second ave london SW14 8QF (1 page) |
22 July 2002 | Incorporation (9 pages) |