Kay Street
London
E2 8QG
Secretary Name | Lawrence Stuart Millar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Elizabeth Mews Kay Street London E2 8QG |
Director Name | Artemis Hajigeorgiou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Promoter |
Correspondence Address | 45 Elsiedene Road Winchmore Hill London N21 2RN |
Registered Address | 74c Church Road Richmond Surrey TW10 6LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,598 |
Cash | £577 |
Current Liabilities | £11,583 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
31 December 2007 | Application for striking-off (1 page) |
5 November 2007 | Director resigned (1 page) |
25 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
11 February 2005 | Incorporation (19 pages) |