Willowside
Snodland
Kent
ME6 5QS
Secretary Name | Mr Nicholas Ashley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (closed 31 October 2009) |
Role | Company Director |
Correspondence Address | Unit C 61 Rollins Street London SE5 1EP |
Secretary Name | Michael John O'Shaughnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 168 Hither Green Lane Lewisham London SE13 6QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,772 |
Cash | £529 |
Current Liabilities | £133,732 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
31 December 2008 | Liquidators statement of receipts and payments to 12 December 2008 (5 pages) |
21 December 2007 | Appointment of a voluntary liquidator (1 page) |
21 December 2007 | Statement of affairs (6 pages) |
21 December 2007 | Resolutions
|
22 November 2007 | Registered office changed on 22/11/07 from: sir robert peel house 344-348 high road ilford essex IG1 1QP (1 page) |
22 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
7 December 2006 | Return made up to 26/07/06; full list of members (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 168 hither green lane lewisham london SE13 6QA (1 page) |
16 November 2005 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
22 September 2005 | Ad 26/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Incorporation (15 pages) |