London
W2 6HP
Secretary Name | Jean Lim |
---|---|
Nationality | Mauritian |
Status | Closed |
Appointed | 18 April 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 July 2009) |
Role | Accountant |
Correspondence Address | 113 Horn Lane Woodford Green Essex IG8 9AE |
Secretary Name | Grant Cura |
---|---|
Nationality | AUS |
Status | Resigned |
Appointed | 27 September 2007(4 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 April 2008) |
Role | Accountant |
Correspondence Address | Top Flat 3 Delaford Street London SW6 7LT |
Director Name | DMS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2003(same day as company formation) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Registered Address | Flat 9 112 Gloucester Terrace London W2 6HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,127 |
Net Worth | £4,307 |
Cash | £9,446 |
Current Liabilities | £5,139 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 3RD floor north the forum 74-80 camden street london NW1 0EG united kingdom (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH (1 page) |
25 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
24 September 2008 | Director's change of particulars / kelli scott / 24/09/2008 (1 page) |
28 May 2008 | Appointment terminated secretary grant cura (1 page) |
28 May 2008 | Secretary appointed jean lim (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
6 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
16 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
3 August 2006 | Registered office changed on 03/08/06 from: 1ST floor 43 london wall london EC2M 5TF (1 page) |
25 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
22 December 2004 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
3 December 2004 | Return made up to 10/09/04; full list of members (6 pages) |
11 February 2004 | Director's particulars changed (1 page) |
25 October 2003 | New director appointed (2 pages) |
15 October 2003 | Director resigned (1 page) |
10 September 2003 | Incorporation (9 pages) |