London
Greater London
SW13 0NZ
Secretary Name | Michael Philip Hindle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2005(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 25 Sundon Crescent Virginia Water Surrey GU25 4RF |
Secretary Name | Richard David Lewis Showan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Repton Gardens Hedge End Southampton Hampshire SO30 2AE |
Secretary Name | Cornelia Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 January 2005) |
Role | Company Director |
Correspondence Address | 7 Saint Hildas Road Barnes London SW13 9JE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Charles Street Barnes London Greater London SW13 0NZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£10,332 |
Cash | £886 |
Current Liabilities | £11,964 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
25 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 7 saint hildas road barnes london SW13 9JE (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
26 October 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
9 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
14 January 2005 | Secretary resigned (1 page) |
2 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 10 romsey road eastleigh hampshire SO50 9AL (1 page) |
14 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
11 February 2004 | Secretary resigned (1 page) |
26 October 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
29 January 2003 | Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed (2 pages) |
8 January 2003 | Incorporation (16 pages) |