Charlotte Despard Avenue
Battersea London
SW11 5JD
Secretary Name | Mr Gavin Anthony Fernandes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2007(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Filey Waye Ruislip Manor Middlesex HA4 9AY |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Tri-Nations Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 July 2007) |
Correspondence Address | PO Box 43781 25 Blythe Road West Kensington London W14 0TD |
Registered Address | 8 Youngs Court Charlotte Despard Avnue Battersea London SW11 5JD |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £66,582 |
Gross Profit | £66,582 |
Net Worth | £21,880 |
Cash | £25,993 |
Current Liabilities | £17,033 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2008 | Application for striking-off (1 page) |
21 September 2007 | New secretary appointed (2 pages) |
8 August 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: po box 43781 25 blythe road london greater london W14 0TD (1 page) |
12 July 2007 | Secretary resigned (1 page) |
9 November 2006 | Return made up to 14/10/06; full list of members (6 pages) |
25 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
19 July 2006 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 14/10/05; full list of members
|
27 May 2005 | New secretary appointed (1 page) |
1 February 2005 | Amended accounts made up to 31 October 2004 (7 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 20B tabor grove wimbledon london SW19 4EB (1 page) |
19 January 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
2 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 1ST contact secretaries LIMITED broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
16 November 2004 | Secretary resigned (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
7 November 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |