Weston Turville
Buckinghamshire
HP22 5RL
Secretary Name | Claire Judith Howells |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Main Street Weston Turville Buckinghamshire HP22 5RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£223,173 |
Current Liabilities | £248,727 |
Latest Accounts | 30 April 2005 (18 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2007 | Return made up to 09/12/06; full list of members (5 pages) |
5 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
14 June 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2005 | Return made up to 09/12/04; full list of members
|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2004 | Return made up to 09/12/03; full list of members (6 pages) |
26 March 2004 | Accounting reference date extended from 31/12/03 to 30/04/04 (1 page) |
31 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
9 December 2002 | Incorporation (30 pages) |