London
N8 9AS
Director Name | Adrian Philip Beales |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 40 Grove Road Surbiton Surrey KT6 4BZ |
Secretary Name | Christopher Michael Beales |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 March 2009) |
Role | Designer |
Correspondence Address | 28 Cecile Park London N8 9AS |
Director Name | Patrick Eastwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 31b Brondesbury Villas London NW6 6AH |
Secretary Name | Patrick Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 31b Brondesbury Villas London NW6 6AH |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 42 Crosby Road North Crosby Merseyside L22 4QQ |
Registered Address | 50 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £28,890 |
Gross Profit | £16,836 |
Net Worth | -£2,838 |
Current Liabilities | £9,570 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
24 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: happy cottage b florentia clothing village vale road N4 1TD (1 page) |
11 October 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
15 March 2007 | Return made up to 20/02/07; full list of members
|
11 April 2006 | Return made up to 20/02/06; full list of members (7 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Company name changed 39 degrees LIMITED\certificate issued on 09/11/05 (2 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
4 March 2005 | Return made up to 20/02/05; full list of members (2 pages) |
24 December 2004 | Registered office changed on 24/12/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
22 December 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
16 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: 31B brondesbury villas london NW6 6AH (1 page) |
24 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
21 March 2003 | Ad 03/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |