London
W6 0XH
Director Name | Andrew William Hughes Hallett |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Reading Road Henley On Thames Oxfordshire RG9 1AU |
Director Name | David Richard Marklew |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Durlston 112 Romsey Road Winchester SO22 5PJ |
Director Name | Mr Andrew William Frederick Wolfe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Cottage 109 High Street Markyate St Albans Hertfordshire AL3 8JG |
Secretary Name | Rosemary Margaret Thomason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Yattendon Court Yattendon Berkshire RG18 0UT |
Registered Address | 1 Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at 1 | Dominic Sharpe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,952 |
Cash | £77 |
Current Liabilities | £192,054 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Liquidators statement of receipts and payments to 29 May 2009 (5 pages) |
8 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Statement of affairs with form 4.19 (11 pages) |
21 January 2009 | Resolutions
|
29 December 2008 | Registered office changed on 29/12/2008 from 30 city road london EC1Y 2AB (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 August 2008 | Appointment terminated secretary rosemary thomason (1 page) |
12 August 2008 | Return made up to 19/07/08; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 113 network hub 300 kensal road london W10 5BE (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: unit 113 network hub 300 kensal road london W10 5BE (1 page) |
14 August 2007 | Return made up to 19/07/07; no change of members
|
29 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
25 October 2006 | Return made up to 19/07/06; full list of members (7 pages) |
8 September 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
6 September 2005 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Incorporation (17 pages) |