281 Tooley Street
London
SE1 2LA
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Registered Address | 6th Floor Abford House 15 Wilton Road Victorialondon SW1V 1LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,872 |
Gross Profit | £53,872 |
Net Worth | £2 |
Cash | £33,360 |
Current Liabilities | £33,358 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2003 | Application for striking-off (1 page) |
6 October 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
3 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
13 June 2003 | Statement of rights attached to allotted shares (1 page) |
13 June 2003 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page) |
13 December 2002 | Incorporation (10 pages) |