London
SW14 8QF
Director Name | Mr Richard Miles William Sunderland |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Second Avenue London SW14 8QF |
Secretary Name | Ms Leona Felicity Juliet Sunderland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 10 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Second Avenue London SW14 8QF |
Director Name | Graham Barnetson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2005) |
Role | Accountant |
Correspondence Address | 12 Blythe Close Enham Alamein Hampshire SP11 6HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 245 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2007 | Application for striking-off (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (7 pages) |
13 October 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 12/02/05; full list of members (7 pages) |
17 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
1 March 2004 | Return made up to 12/02/04; full list of members (7 pages) |
22 November 2003 | New director appointed (2 pages) |
13 October 2003 | Registered office changed on 13/10/03 from: 33 second ave mortlake london SW14 8QF (1 page) |
19 September 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 September 2003 | New director appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Director resigned (1 page) |
12 February 2003 | Incorporation (9 pages) |