London
SW6 7EH
Secretary Name | William John Aldous |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 46b Mirabel Road London SW6 7EH |
Secretary Name | Kiaran Lamont Murray Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 04 June 2008) |
Role | Company Director |
Correspondence Address | 118 Oaklands Avenue Saltdean East Sussex BN2 8PD |
Director Name | Atalanti Hadjipateras |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Proposed Director |
Correspondence Address | Flat 2 15 Oxberry Avenue London SW6 5SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 46 Mirabel Road London SW6 7EH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £725 |
Gross Profit | £263 |
Net Worth | -£1,904 |
Cash | £180 |
Current Liabilities | £2,085 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2008 | Application for striking-off (1 page) |
16 August 2007 | Return made up to 11/06/07; full list of members
|
16 July 2007 | Registered office changed on 16/07/07 from: 15 oxberry avenue fulham london SW6 5SP (1 page) |
7 November 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members
|
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
9 August 2005 | Return made up to 11/06/05; full list of members (8 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
15 July 2004 | Return made up to 11/06/04; full list of members (8 pages) |
14 January 2004 | New secretary appointed (1 page) |
13 January 2004 | Registered office changed on 13/01/04 from: 123 buspace studio conlan street london W10 5AP (1 page) |
8 January 2004 | Director resigned (1 page) |
2 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (19 pages) |