5 Flamborough Walk
London
E17 7LS
Secretary Name | Gabrielle Mary Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 December 2002(same day as company formation) |
Role | Photographer |
Correspondence Address | 162 Pavillion Road London SW5 0QP |
Director Name | Philip Anthony Symes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2003(4 months after company formation) |
Appointment Duration | 4 years (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | Durham Villa Flamborough Walk London E14 7LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £992 |
Cash | £38,027 |
Current Liabilities | £63,489 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2006 | Application for striking-off (1 page) |
4 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
28 January 2004 | Return made up to 24/12/03; full list of members
|
14 May 2003 | New director appointed (2 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Company name changed works pr LTD\certificate issued on 19/03/03 (2 pages) |
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
24 December 2002 | Incorporation (16 pages) |