London
Greater London
SW13 0NZ
Director Name | Linda Jane James |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 28 Charles Street Barnes London SW13 0NZ |
Secretary Name | Linda Jane James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Charles Street Barnes London SW13 0NZ |
Secretary Name | Margaret Denton |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 02 August 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 2008) |
Role | Consultant |
Correspondence Address | 10 Jonathan Court Chiswick London Greater London W4 1SA |
Registered Address | 28 Charles Street Barnes London SW13 0NZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,931 |
Cash | £1,965 |
Current Liabilities | £34 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
3 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
17 November 2008 | Appointment Terminated Secretary margaret denton (1 page) |
17 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary margaret denton (1 page) |
17 November 2008 | Return made up to 15/08/08; full list of members (3 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
29 November 2007 | Secretary's particulars changed (1 page) |
29 November 2007 | Return made up to 15/08/07; full list of members (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 15/08/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 15/08/05; full list of members (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
26 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
15 August 2003 | Incorporation (16 pages) |
15 August 2003 | Incorporation (16 pages) |