London
N1 9LP
Secretary Name | David John Strickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2003(same day as company formation) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 29e Pentonville Road London N1 9LP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 29c Pentonville Road London N1 9LP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£555 |
Cash | £4 |
Current Liabilities | £559 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
---|---|
13 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LE (1 page) |
11 February 2005 | Return made up to 17/01/05; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
31 March 2004 | Return made up to 17/01/04; full list of members
|
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |