London
SW6 3TE
Secretary Name | Oliver Absalom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | Flat 9 George Mews 328 Brixton Road London SW9 7AA |
Director Name | Jill Southwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 200 Cranmer Court Chelsea London SW3 3HG |
Secretary Name | Juliet Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9c Whittingstall Road London SW6 4EA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | Suite 1.23 Plaza 535 535 Kings Road London SW10 0SZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£58,391 |
Current Liabilities | £155,803 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
7 January 2009 | Return made up to 03/10/08; full list of members (5 pages) |
25 July 2008 | Secretary appointed oliver absalom (2 pages) |
25 July 2008 | Secretary appointed oliver absalom (2 pages) |
16 July 2008 | Appointment Terminated Secretary juliet payne (1 page) |
16 July 2008 | Appointment terminated secretary juliet payne (1 page) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
22 November 2007 | Return made up to 03/10/07; full list of members (6 pages) |
22 November 2007 | Return made up to 03/10/07; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Return made up to 03/10/06; full list of members
|
7 December 2006 | Return made up to 03/10/06; full list of members (6 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 03/10/05; full list of members
|
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
10 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 June 2005 | Director resigned (1 page) |
3 June 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 03/10/04; full list of members
|
12 October 2004 | Return made up to 03/10/04; full list of members (7 pages) |
7 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
17 August 2004 | Ad 03/10/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: the quadrant 118 london road kingston upon thames surrey KT2 6QJ (1 page) |
17 August 2004 | Ad 03/10/03--------- £ si 13999@1=13999 £ ic 1/14000 (2 pages) |
30 April 2004 | Director's particulars changed (1 page) |
30 April 2004 | Director's particulars changed (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | Secretary resigned (1 page) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
20 November 2003 | New secretary appointed (2 pages) |
3 October 2003 | Incorporation (17 pages) |