London
SE4 1EA
Director Name | Mr Robert Watts |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Ashingdon Road Rochford Essex SS4 1TA |
Secretary Name | Mrs Lesley Watts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Ashingdon Road Rochford Essex SS4 1TA |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £968 |
Cash | £2,146 |
Current Liabilities | £30,043 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
26 January 2006 | Statement of affairs (6 pages) |
26 January 2006 | Resolutions
|
26 January 2006 | Appointment of a voluntary liquidator (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 162-164 high street rayleigh essex SS6 7BS (1 page) |
19 May 2005 | Return made up to 21/03/05; full list of members (8 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 21/03/04; full list of members (7 pages) |
5 January 2004 | Registered office changed on 05/01/04 from: 10 towerfield road shoeburyness southend on sea essex SS3 9QE (1 page) |
5 June 2003 | Ad 07/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
21 March 2003 | Incorporation (9 pages) |