1 Nelson Crescent
Ramsgate
Kent
CT11 9JF
Secretary Name | Julie Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Horatio House 1 Nelson Crescent Ramsgate Kent CT11 9JF |
Director Name | Julie Greenwood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 June 2007) |
Role | Secretary |
Correspondence Address | Horatio House 1 Nelson Crescent Ramsgate Kent CT11 9JF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Haverstock Hill Belsize Park Hampstead London NW3 2BD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,104 |
Cash | £29,002 |
Current Liabilities | £38,706 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2006 | Application for striking-off (1 page) |
21 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: horatio house 1 nelson crescent ramsgate kent CT11 9JF (1 page) |
13 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Director's particulars changed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: horatio house 1 nelson crescent ramsgate kent CT11 9JF (1 page) |
26 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 May 2005 | Return made up to 24/03/05; full list of members
|
17 August 2004 | New director appointed (2 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
15 July 2004 | Return made up to 24/03/04; full list of members
|
15 June 2004 | Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | Incorporation (17 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |