4 Westferry Road
London
E14 8JL
Secretary Name | Matthew Paul Burgess |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 01 May 2005(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 04 August 2009) |
Role | Consultant |
Correspondence Address | 510 Cascades Tower London E14 8JL |
Secretary Name | Matthew Burgess |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 May 2003(3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 April 2004) |
Role | Consultant |
Correspondence Address | 1603 Cascades Tower 4 Westferry Road London E14 8JW |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(11 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 2005) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 510 Cascades Tower 4 Westferry Road London E14 8JL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,300 |
Cash | £1,699 |
Current Liabilities | £4,999 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2009 | Application for striking-off (1 page) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
26 July 2007 | Total exemption full accounts made up to 31 May 2007 (7 pages) |
17 May 2007 | Return made up to 06/05/07; full list of members (2 pages) |
28 April 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Return made up to 06/05/05; full list of members
|
3 May 2005 | Registered office changed on 03/05/05 from: 3RD floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
3 May 2005 | Secretary resigned (1 page) |
11 April 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
1 June 2004 | Return made up to 06/05/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: 1603 cascades tower 4 westferry road canary wharf london E14 8JW (2 pages) |
6 May 2004 | New secretary appointed (1 page) |
5 June 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
15 May 2003 | Company name changed ameroola design services LIMITED\certificate issued on 15/05/03 (2 pages) |
6 May 2003 | Incorporation (10 pages) |