London
SW20 0EY
Director Name | Andrew Stefan Ramus |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Madeire Park Tunbridge Wells TN2 5SX |
Secretary Name | Simon Harold Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Drax Avenue London SW20 0EY |
Registered Address | 68 Drax Avenue London SW20 0EY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £174,867 |
Gross Profit | £36,409 |
Net Worth | -£67,395 |
Cash | £23,185 |
Current Liabilities | £119,029 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Compulsory strike-off action has been suspended (1 page) |
9 April 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | Return made up to 25/03/06; full list of members (2 pages) |
3 June 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
14 February 2006 | Return made up to 25/03/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 June 2004 | Return made up to 25/03/04; full list of members (7 pages) |
25 March 2003 | Incorporation (12 pages) |