West Drayton
Middlesex
UB7 7NX
Director Name | Joanne Michael |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 August 2008) |
Role | Theatrical Agent |
Correspondence Address | 242a The Ridgeway Botany Bay Enfield EN2 8AP |
Director Name | Dennis Michael |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 June 2003) |
Role | Public Relations |
Correspondence Address | 457 Green Lane Palmers Green London N13 4DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 242a The Ridgeway Botany Bay Enfield Middlesex EN2 8AP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Year | 2014 |
---|---|
Turnover | £2,750 |
Net Worth | £4,598 |
Cash | £1,512 |
Current Liabilities | £141 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2008 | Application for striking-off (1 page) |
5 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
21 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
16 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 April 2006 | Return made up to 23/03/06; full list of members (6 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
9 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 July 2004 | Return made up to 23/03/04; full list of members; amend
|
24 June 2004 | Registered office changed on 24/06/04 from: 242 the ridgeway botany bay enfield EN2 8AP (1 page) |
20 May 2004 | Return made up to 23/03/04; full list of members
|
9 June 2003 | Director resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Ad 22/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
26 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Incorporation (19 pages) |