London
SE28 0LD
Director Name | Jorge Eliecer Pareja Rios |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Finance |
Correspondence Address | 16 Newacres Road London SE28 0LD |
Secretary Name | Michael Frederick Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Kilnmead Northgate Crawley Sussex RH10 8BQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£33,567 |
Cash | £8,153 |
Current Liabilities | £61,880 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Return made up to 03/10/05; full list of members
|
8 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 October 2004 | Return made up to 03/10/04; full list of members
|
9 March 2004 | Registered office changed on 09/03/04 from: 2C chestnut grove balham london SW12 8JD (1 page) |
11 November 2003 | New secretary appointed (2 pages) |
11 November 2003 | New director appointed (3 pages) |
11 November 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
21 October 2003 | Ad 03/10/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |