London
SW9 9HZ
Secretary Name | Mrs Shyamalie Asoka Anthony |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(3 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 01 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 The Drive London E4 7AJ |
Secretary Name | Nicola Theron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 24 Tremadoc Road Clapham North London SW4 7LL |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(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 | 16 March 2004(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | 24 Stockwell Green London SW9 9HZ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | Application for striking-off (1 page) |
11 August 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
7 August 2009 | Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 April 2009 | Director's change of particulars / adam cameron / 01/01/2009 (1 page) |
24 February 2009 | Return made up to 16/03/08; full list of members (3 pages) |
24 February 2009 | Appointment terminated secretary nicola theron (1 page) |
24 February 2009 | Secretary appointed mrs shyamalie anthony (1 page) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 December 2008 | Registered office changed on 09/12/2008 from 24 tremadoc road clapham london SW4 7LL (1 page) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
11 August 2007 | Registered office changed on 11/08/07 from: 24 tremadoc road clapham london SW4 7LL (1 page) |
11 August 2007 | Secretary resigned (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
31 July 2007 | New secretary appointed (1 page) |
19 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
29 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Director's particulars changed (1 page) |
25 May 2005 | Return made up to 16/03/05; full list of members (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | New director appointed (2 pages) |
16 March 2004 | Incorporation (10 pages) |