London
NW6 4DG
Secretary Name | Mrs Hilary Mary Stirling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2008(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 3 Priory Terrace London NW6 4DG |
Director Name | Mr Andrew John Stirling |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Priory Terrace London NW6 4DG |
Secretary Name | Mrs Hilary Mary Stirling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Priory Terrace London NW6 4DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ian Franses Associates 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£32,562 |
Cash | £50,348 |
Current Liabilities | £226,605 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2008 | Director appointed andrew stirling (1 page) |
4 November 2008 | Secretary appointed hilary stirling (1 page) |
4 November 2008 | Application for striking-off (1 page) |
15 October 2008 | Appointment terminated secretary hilary stirling (1 page) |
15 October 2008 | Appointment terminated director andrew stirling (1 page) |
30 June 2008 | Secretary's change of particulars / hilary stirling / 01/01/2008 (1 page) |
30 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
30 June 2008 | Director's change of particulars / andrew stirling / 01/01/2008 (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from unit 5, the chase centre 8 chase road london NW10 6QD (1 page) |
8 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 June 2006 | Return made up to 07/06/06; full list of members (6 pages) |
21 June 2006 | Ad 07/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 February 2006 | Particulars of mortgage/charge (3 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Incorporation (17 pages) |
7 June 2005 | Secretary resigned (1 page) |