London
N2 0DQ
Director Name | Katherine Estee Gorman |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Compton House 94 Winnington Road London N2 0TU |
Director Name | Mr Seymour Gorman |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Compton House 94 Winnington Road London N2 0TU |
Director Name | Sonja Rachelle Denise Gorman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Secretary/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Compton House 94 Winnington Road London N2 0TY |
Secretary Name | Sonja Rachelle Denise Gorman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2003(same day as company formation) |
Role | Company Secretary/Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Compton House 94 Winnington Road London N2 0TY |
Director Name | Mr Christopher Ashley Owen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Role | Legal Consultant Company Direc |
Country of Residence | England |
Correspondence Address | 9 Fairwater Drive New Haw Surrey KT15 3LP |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 61 Grosvenor Street London W1K 3JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£127,284 |
Cash | £8,814 |
Current Liabilities | £136,100 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2005 | Application for striking-off (1 page) |
9 February 2005 | Return made up to 28/01/05; full list of members (8 pages) |
2 December 2004 | Amended accounts made up to 31 January 2004 (3 pages) |
2 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 February 2004 | Return made up to 28/01/04; full list of members (8 pages) |
3 February 2004 | Director resigned (2 pages) |
21 May 2003 | Director's particulars changed (1 page) |
9 February 2003 | New director appointed (2 pages) |
7 February 2003 | New secretary appointed;new director appointed (3 pages) |
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | Resolutions
|
7 February 2003 | New director appointed (3 pages) |
7 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (21 pages) |