London
SW9 0AP
Director Name | Gregory John Henley-Price |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 12 Cornwall Gardens London SW7 4AN |
Secretary Name | Marie Cecile Henley Price |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 06 August 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cornwall Gardens London SW7 4AN |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 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 | 26 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Sophie Lucinda Henley Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 20 July 2005) |
Role | Publisher |
Correspondence Address | 29a Stockwell Park Road London SW9 0AP |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £250,443 |
Gross Profit | £80,198 |
Net Worth | £1,324 |
Cash | £2,814 |
Current Liabilities | £1,500 |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Application for striking-off (1 page) |
23 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
22 August 2006 | Return made up to 26/04/06; full list of members (7 pages) |
21 June 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
1 August 2005 | New secretary appointed (2 pages) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Resolutions
|
29 July 2005 | S-div 20/07/05 (1 page) |
29 July 2005 | Ad 20/07/05--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New secretary appointed;new director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 16 st john street london EC1M 4NT (1 page) |
21 June 2005 | Company name changed fanflex LIMITED\certificate issued on 21/06/05 (2 pages) |