St. Georges Fields
London
W2 2YG
Director Name | Maria Zofia Kempinska |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rupert Road London W4 |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2005(1 week, 3 days after company formation) |
Appointment Duration | 4 years (closed 12 May 2009) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Secretary Name | Nicola Jane Wichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Stoneleigh Avenue Sutton Surrey KT4 8XY |
Director Name | Shaun Wootton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | 35 Woodland Way Marlow Bucks SL7 3LD |
Registered Address | 102 Fulham Palace Road London W6 9PL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Fulham Reach |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £230,689 |
Gross Profit | £128,100 |
Net Worth | -£37,367 |
Cash | £70,382 |
Current Liabilities | £168,764 |
Latest Accounts | 20 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 20 October |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 June 2007 | Return made up to 21/04/07; full list of members (2 pages) |
28 June 2007 | Director's particulars changed (1 page) |
11 March 2007 | Total exemption full accounts made up to 20 October 2006 (8 pages) |
27 February 2007 | Accounting reference date extended from 30/04/06 to 20/10/06 (1 page) |
7 June 2006 | Director resigned (1 page) |
26 May 2006 | Return made up to 21/04/06; full list of members (2 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | New director appointed (1 page) |
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Secretary resigned (1 page) |