Little Venice
London
W9 1ED
Secretary Name | Mr John Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2005(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 McCracken Close Gosforth Newcastle Upon Tyne NE3 2DW |
Director Name | Stephane Laurent Abela |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Account Director |
Correspondence Address | 3 Warrington Crescent Little Venice London W9 1ED |
Secretary Name | Mr Ian Richard Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Warrington Crescent Little Venice London W9 1ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 3 Warrington Crescent Little Venice London W9 1ED |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,350 |
Gross Profit | £1,350 |
Net Worth | -£73,272 |
Cash | £1,124 |
Current Liabilities | £74,396 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (6 pages) |
22 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
11 September 2006 | Return made up to 13/02/06; full list of members (6 pages) |
12 June 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
29 April 2005 | Return made up to 13/02/05; full list of members (6 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2005 | Registered office changed on 28/02/05 from: 7 st john's road harrow middlesex HA1 2EY (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | Director resigned (1 page) |
14 December 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
6 March 2004 | Return made up to 13/02/04; full list of members (5 pages) |
7 February 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
13 February 2003 | Incorporation (19 pages) |