Marsham Street
London
SW1P 4JD
Director Name | Kenneth George Duncan Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 October 2007) |
Role | Management Consultant |
Correspondence Address | 19 Westminster Gardens Marsham Street London SW1P 4JD |
Secretary Name | Kenneth George Duncan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 October 2007) |
Role | Management Consultant |
Correspondence Address | 19 Westminster Gardens Marsham Street London SW1P 4JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,747 |
Cash | £135,370 |
Current Liabilities | £67,433 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
20 April 2005 | Return made up to 07/03/05; full list of members (3 pages) |
13 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
10 June 2003 | Ad 10/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Secretary resigned (1 page) |