London
W1K 2JY
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Marlborough Gate St Albans Hertfordshire AL1 3TX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Haydn Calvin Wood |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 27b Melford Road London E17 7EN |
Registered Address | 28 Ely Place 3rd Floor London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,177,424 |
Cash | £2,012,743 |
Current Liabilities | £35,522 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2009 | Application for striking-off (1 page) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 December 2008 | Accounting reference date shortened from 30/04/2008 to 29/02/2008 (1 page) |
27 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page) |
4 July 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
23 June 2005 | Director resigned (1 page) |
23 June 2005 | New secretary appointed (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 16 st john street london EC1M 4NT (1 page) |
23 June 2005 | New director appointed (2 pages) |