Shepherds Bush
W12 8BJ
Director Name | Clancy Etienne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(same day as company formation) |
Role | Barrister |
Correspondence Address | 41 Durlston Road London E5 8RP |
Secretary Name | Leroy Bunbury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 February 2009) |
Role | Barrister |
Correspondence Address | 34c Coningham Road Shepherds Bush W12 8BJ |
Secretary Name | Ian David Peplow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Millfield Berkhamsted Hertfordshire HP4 2PB |
Secretary Name | Daniel Merzougui |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 October 2006) |
Role | Senior Clerk |
Correspondence Address | 320 Barandon Walk Lancaster West Estate London W11 1WH |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £47,998 |
Net Worth | -£143,928 |
Cash | £34,743 |
Current Liabilities | £36,133 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 September 2008 | Liquidators statement of receipts and payments to 13 August 2008 (5 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from ukw LIMITED 10 fenchurch avenue london EC3M 5BN (1 page) |
5 September 2007 | Resolutions
|
5 September 2007 | Statement of affairs (6 pages) |
5 September 2007 | Appointment of a voluntary liquidator (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 117 fenchurch street london EC3M 5DY (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 125 high holborn london WC1V 6QA (1 page) |
10 November 2006 | New secretary appointed (2 pages) |
1 September 2006 | Total exemption full accounts made up to 31 May 2006 (8 pages) |
8 May 2006 | Annual return made up to 08/05/06 (2 pages) |
16 August 2005 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
1 July 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Annual return made up to 14/05/05 (2 pages) |
13 October 2004 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
15 June 2004 | Annual return made up to 14/05/04 (4 pages) |
15 April 2004 | New secretary appointed (2 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 20 millfield berkhamsted hertfordshire HP4 2PB (1 page) |
30 September 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Company name changed sterling chambers LTD\certificate issued on 21/08/03 (2 pages) |
14 May 2003 | Incorporation (26 pages) |