Palace Road
London
SW2 3LB
Secretary Name | Jane Elizabeth Cumberbatch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2005(1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 November 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Palace Road London SW2 3LB |
Secretary Name | Mr Alastair Vaughan Brown |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 21 February 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Palace Road London SW2 3LB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 63 Palace Road London SW2 3LB |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,986 |
Cash | £714 |
Current Liabilities | £4,000 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 January 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
6 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
2 April 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 May 2006 | Return made up to 07/04/06; full list of members (2 pages) |
8 March 2006 | Memorandum and Articles of Association (9 pages) |
28 February 2006 | Company name changed jane's pure style LIMITED\certificate issued on 28/02/06 (2 pages) |
21 February 2006 | New secretary appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New director appointed (1 page) |