London
W1A 2AW
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 20 December 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moat Court Ashtead Surrey KT21 2BL |
Director Name | Mr Omar Miranda |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Deputy General Manager |
Country of Residence | England |
Correspondence Address | 10 Shrewsbury Avenue London SW14 8JZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Tarttelin & Co 4th Floor Queens House 55-56 Lincoln's Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £17,341 |
Gross Profit | £4,881 |
Net Worth | £2,801 |
Cash | £5,107 |
Current Liabilities | £2,306 |
Latest Accounts | 30 April 2004 (19 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
20 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2005 | Application for striking-off (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 February 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
14 June 2004 | Return made up to 09/04/04; full list of members (6 pages) |
27 May 2004 | New director appointed (3 pages) |
17 May 2004 | New director appointed (3 pages) |
11 May 2004 | Director resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: harcourt house 19 cavendish square london W1A 2AW (1 page) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
22 April 2003 | Company name changed x properties LIMITED\certificate issued on 18/04/03 (2 pages) |