Brixton
London
SW2 1AD
Secretary Name | Mavis Jennifer Minute |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 2002(3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 January 2006) |
Role | Company Director |
Correspondence Address | 3 Falmer Close Goring By Sea Worthing Sussex BN12 4TB |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 179 Great Portland Street London W1W 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £4,412 |
Current Liabilities | £4,411 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2005 | Application for striking-off (1 page) |
4 August 2004 | Return made up to 21/11/03; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 February 2004 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Memorandum and Articles of Association (18 pages) |