Cropston
Leicester
LE7 7GP
Director Name | Elizabeth Allan |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 34 Chemin De Pouvolles Chamnonix France |
Director Name | Lipika Mandal |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2002(1 day after company formation) |
Appointment Duration | 4 years, 9 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 34 Chemin De Povolles Chamnonix France |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 1 Conduit Street London W1S 2XA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,230 |
Cash | £5,214 |
Current Liabilities | £53,699 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 March 2006 | Return made up to 29/07/05; full list of members (5 pages) |
27 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
5 October 2004 | Return made up to 29/07/04; no change of members (4 pages) |
28 May 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 August 2003 | Accounting reference date extended from 31/07/03 to 30/09/03 (1 page) |
15 August 2003 | Resolutions
|
6 August 2003 | Return made up to 29/07/03; full list of members (5 pages) |
4 March 2003 | Ad 19/12/02-19/12/02 £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Incorporation (16 pages) |
29 July 2002 | Secretary resigned (1 page) |