London
SW11 1HA
Secretary Name | Mr Nicholas Charles Wentworth Boyd |
---|---|
Nationality | English |
Status | Closed |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Crondace Road London SW6 4BS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Lavender Sweep London SW11 1HA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Northcote |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,266 |
Cash | £1,259 |
Current Liabilities | £8,890 |
Latest Accounts | 28 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
6 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2005 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
5 April 2005 | Application for striking-off (1 page) |
29 April 2004 | Return made up to 19/02/04; full list of members (6 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |