London
NW3 4SS
Director Name | Ms Judith Marie Alderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12d Eton Road London NW3 4SS |
Director Name | David John Sibley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 May 2009) |
Role | Actor |
Correspondence Address | 12d Eton Road London NW3 4SS |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 12d Eton Road London NW3 4SS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,965 |
Cash | £113 |
Current Liabilities | £9,943 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
15 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2009 | Application for striking-off (1 page) |
13 May 2009 | Appointment terminated director judith alderson (1 page) |
13 May 2009 | Appointment terminated director david sibley (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 March 2008 | Return made up to 07/07/07; no change of members
|
8 September 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
8 September 2007 | Location of register of members (1 page) |
5 September 2006 | Location of debenture register (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 12 d eton road chalk farm london NW3 4SS (1 page) |
5 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
5 September 2006 | Location of register of members (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
17 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
9 July 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 July 2005 | Resolutions
|
17 August 2004 | Resolutions
|
27 July 2004 | Return made up to 07/07/04; full list of members
|
27 July 2004 | Registered office changed on 27/07/04 from: 12 eaton road london NW3 (1 page) |
27 July 2004 | Resolutions
|
15 August 2003 | Ad 06/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2003 | New secretary appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
11 August 2003 | New director appointed (1 page) |
16 July 2003 | Resolutions
|
8 July 2003 | Secretary resigned (1 page) |
8 July 2003 | Director resigned (1 page) |