London
NW1 4SN
Director Name | Mr Matthew Anderson Sumner |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 10 The Grange London SE1 3AG |
Secretary Name | Mr Matthew Anderson Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 10 The Grange London SE1 3AG |
Registered Address | Unit 15 Hays Galleria Counter Street London SE1 2HD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £55,097 |
Gross Profit | £26,198 |
Net Worth | -£56,330 |
Cash | £100 |
Current Liabilities | £95,425 |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2006 | Application for striking-off (1 page) |
16 September 2005 | Total exemption full accounts made up to 5 April 2005 (14 pages) |
8 November 2004 | Return made up to 21/10/04; full list of members
|
8 May 2004 | Accounting reference date extended from 31/10/04 to 05/04/05 (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: flat 25 10 the grange london SE1 3AG (1 page) |
3 April 2004 | Particulars of mortgage/charge (7 pages) |