London
SW17 8QL
Secretary Name | Lesley Fettes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 13 August 2008) |
Role | Company Director |
Correspondence Address | 21 Romsey Terrace Cambridge Cambridgeshire CB1 3NH |
Director Name | Dr Yezid Sayigh |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | University Lecturer |
Correspondence Address | 35 Emery Street Cambridge Cambridgeshire CB1 2AX |
Director Name | Prof James Lawson Bardsley Mayall |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Swan Weir Woodhurst Cambridgeshire PE28 3BN |
Secretary Name | Peter Cavanagh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 26 Veronica Road London SW17 8QL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor Bank House 1-7 Sutton Court Road Sutton Surrey SM1 4SP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £83,803 |
Gross Profit | £80,575 |
Net Worth | -£10,406 |
Cash | £16,227 |
Current Liabilities | £31,588 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2008 | Application for striking-off (1 page) |
14 August 2007 | Return made up to 24/07/07; no change of members (6 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
9 November 2006 | Return made up to 24/07/06; full list of members
|
9 November 2006 | New secretary appointed (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 October 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
6 October 2004 | Director resigned (1 page) |
6 October 2004 | Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2004 | Return made up to 24/07/04; full list of members (7 pages) |
26 August 2003 | Director resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New secretary appointed;new director appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | New director appointed (2 pages) |
24 July 2003 | Incorporation (18 pages) |