Earlsfield
London
SW18 4HN
Secretary Name | Nina Le Lievre |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2003(1 week after company formation) |
Appointment Duration | 3 years, 9 months (closed 28 November 2006) |
Role | Secretary |
Correspondence Address | 428 Garratt Lane Earlsfield London SW18 4HN |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 428 Garratt Lane Earlsfield London SW18 4HN |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£699 |
Cash | £100 |
Current Liabilities | £1,779 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 25 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Application for striking-off (1 page) |
25 February 2005 | Return made up to 14/02/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: 14 evesham road mordon surrey SM4 6PP (1 page) |
10 September 2004 | Accounting reference date extended from 29/02/04 to 25/03/04 (1 page) |
19 February 2004 | Return made up to 14/02/04; full list of members
|
25 March 2003 | Ad 19/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 February 2003 | New secretary appointed (1 page) |
25 February 2003 | Company name changed cemak solutions LIMITED\certificate issued on 25/02/03 (2 pages) |
25 February 2003 | New director appointed (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Director resigned (1 page) |