London
N14 5LE
Secretary Name | Rita Bhalla |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Wood Lane Osterley Isleworth Middlesex TW7 5EQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Cavendish 61 Chandos Place London WC2N 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £102,500 |
Net Worth | £28,857 |
Cash | £20,141 |
Current Liabilities | £1,767,691 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 May 2006 | Return made up to 17/03/06; full list of members (5 pages) |
5 April 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 June 2005 | Ad 18/03/04--------- £ si 1@1 (2 pages) |
3 May 2005 | Return made up to 17/02/05; full list of members (9 pages) |
29 March 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 July 2004 | Particulars of mortgage/charge (7 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Return made up to 17/03/04; full list of members
|
17 May 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Secretary resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 16 saint john street london EC1M 4NT (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
3 April 2003 | New director appointed (2 pages) |