5 Pinfold Road
London
SW16 2SL
Secretary Name | Balance Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £44,258 |
Gross Profit | £41,516 |
Net Worth | £6,334 |
Cash | £18,107 |
Current Liabilities | £12,702 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2006 | Application for striking-off (1 page) |
6 June 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
29 June 2004 | Ad 19/05/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | Resolutions
|
1 June 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 30/12/03; full list of members
|
7 April 2003 | Company name changed digitalnorth LIMITED\certificate issued on 06/04/03 (2 pages) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 52 great eastern street london EC2A 3EP (1 page) |
21 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Company name changed opalrange LIMITED\certificate issued on 18/03/03 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
11 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
30 December 2002 | Incorporation (19 pages) |