London
W4 4QY
Secretary Name | Wimon Leigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Barrowgate Road London W4 4QY |
Director Name | Christopher Cooper |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2003(7 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2003) |
Role | Chauffeur |
Correspondence Address | 16 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 2nd Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 22 Barrowgate Road Chiswick London W4 4QY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £120,564 |
Gross Profit | £69,849 |
Net Worth | -£2,487 |
Cash | £15,470 |
Current Liabilities | £43,041 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
15 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2004 | Application for striking-off (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
26 November 2003 | Return made up to 21/08/03; full list of members; amend (6 pages) |
29 September 2003 | Return made up to 21/08/03; full list of members (7 pages) |
15 August 2003 | Director resigned (1 page) |
9 May 2003 | Ad 23/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2003 | £ nc 1000/2000 10/04/03 (1 page) |
24 April 2003 | Resolutions
|
9 April 2003 | New director appointed (2 pages) |
11 December 2002 | Resolutions
|
11 December 2002 | Ad 06/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | Accounting reference date extended from 31/08/03 to 31/01/04 (1 page) |
16 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (14 pages) |