London
W6 9UB
Director Name | Patricia Ann Palmer |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chiswick Wharf London W4 2SR |
Secretary Name | Patricia Ann Palmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2003(same day as company formation) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chiswick Wharf London W4 2SR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 179 Dalling Road London W6 0ES |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,104 |
Current Liabilities | £413,506 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Director's details changed for Stanley Owen Morse on 2 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Stanley Owen Morse on 2 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-08-12
|
12 August 2010 | Director's details changed for Stanley Owen Morse on 2 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
4 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
4 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
9 July 2008 | Return made up to 22/05/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
12 June 2007 | Return made up to 22/05/07; full list of members (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
14 June 2006 | Return made up to 22/05/06; full list of members (7 pages) |
28 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1W 5DR (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1W 5DR (1 page) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
24 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 June 2004 | Return made up to 22/05/04; full list of members
|
1 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |
22 May 2003 | Incorporation (19 pages) |
22 May 2003 | Incorporation (19 pages) |