West Wickham
Kent
BR4 9PF
Director Name | Michael Gabriel Sherry |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Barrister |
Correspondence Address | 6 Raymond Building Gray's Inn London WC1R 5BN |
Secretary Name | Mr Peter Nigel Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Hawkhurst Way West Wickham Kent BR4 9PF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,890 |
Cash | £3,247 |
Current Liabilities | £48,907 |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2004 | Application for striking-off (1 page) |
31 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
23 October 2003 | Return made up to 25/09/03; full list of members
|
25 September 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (17 pages) |