Clapham
London
SW11 1EB
Secretary Name | Simon Francis Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 October 2009) |
Role | Company Director |
Correspondence Address | 4-75 Fitzjohns Avenue Hampstead London NW3 5LT |
Secretary Name | Penelope Jane Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Rowallan Road Fulham London SW6 6AF |
Secretary Name | Simon Francis Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(1 year, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Cann Hall Road Leytonstone London E11 3NH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St. John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£12,325 |
Current Liabilities | £56,341 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2009 | Application for striking-off (1 page) |
10 September 2008 | Return made up to 06/08/08; no change of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 November 2007 | Return made up to 06/08/07; no change of members (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
12 October 2006 | Return made up to 06/08/06; full list of members (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Return made up to 06/08/05; full list of members
|
31 October 2005 | Secretary resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
8 November 2004 | Return made up to 06/08/04; full list of members (6 pages) |
18 December 2003 | Secretary's particulars changed (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (1 page) |
18 August 2003 | New secretary appointed (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (31 pages) |