121 Westbourne Grove
London
W2 4UP
Secretary Name | Claudine Angeli Fonseka |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 121 Westbourne Grove London W2 4UP |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Flat 4 121 Westbourne Grove London W2 4UP |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,306 |
Cash | £1,574 |
Current Liabilities | £862 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2008 | Application for striking-off (1 page) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 December 2005 | Return made up to 14/03/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 April 2004 | Return made up to 14/03/04; full list of members
|
23 March 2003 | Secretary resigned (1 page) |