London
SE19 3QR
Director Name | Mr Patrick Lilley |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36b Saint Michaels Street London W2 1QX |
Director Name | Joseph Peter Wade |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Promotions |
Correspondence Address | Flat 3 20 Craster Road London SW2 2AU |
Secretary Name | Joseph Peter Wade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 October 2003(same day as company formation) |
Role | Promotions |
Correspondence Address | Flat 3 20 Craster Road London SW2 2AU |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Tunstall Studios 33-34 Tunstall Road Brixton London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£896 |
Cash | £677 |
Current Liabilities | £3,383 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 March 2005 | Voluntary strike-off action has been suspended (1 page) |
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2005 | Application for striking-off (1 page) |
8 December 2004 | Return made up to 30/10/04; full list of members (7 pages) |
28 May 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
13 November 2003 | New secretary appointed;new director appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |