98 Redcliffe Gardens
London
SW10 9HH
Secretary Name | Roger Arthur William Parkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 September 2008) |
Role | Retired |
Correspondence Address | Park Farm Lower Park Road Braunton Devon EX33 2LQ |
Secretary Name | Geraldine Margret Rose Parkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Park Farm House Lower Park Road Braunton Devon EX33 2LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 88-89 Studland Street Hammersmith London W6 0LZ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,841 |
Current Liabilities | £10,807 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2008 | Application for striking-off (1 page) |
5 February 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2007 | Return made up to 08/02/06; full list of members
|
2 February 2007 | New secretary appointed (1 page) |
11 October 2006 | Ad 08/02/05--------- £ si 99@1 (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
1 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
19 May 2005 | Registered office changed on 19/05/05 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
30 March 2005 | Ad 08/02/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Incorporation (9 pages) |