London
SW6 2BY
Director Name | Ms Jacqueline Joyce Mitchell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 0-3 1 Old Farm Road Bearsden Glasgow Lanarkshire G61 1QA Scotland |
Secretary Name | David Anthony Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 70 Maltings Place London SW6 2BY |
Registered Address | 70 Maltings Place London SW6 2BY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £200 |
Current Liabilities | £5,799 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2006 | Application for striking-off (1 page) |
17 February 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
25 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
3 March 2005 | Amended accounts made up to 30 September 2004 (2 pages) |
2 February 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
14 June 2004 | Return made up to 01/04/04; full list of members (7 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |