London
SW2 3TS
Secretary Name | Rebecca Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Downton Avenue London SW2 3TS |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £38,769 |
Net Worth | £1,784 |
Cash | £1,903 |
Current Liabilities | £22,043 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2005 | Return made up to 22/08/05; full list of members (2 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 March 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
22 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
29 September 2003 | Secretary's particulars changed (1 page) |
29 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Secretary resigned (1 page) |
22 August 2003 | Incorporation (19 pages) |