Palmerston Road
Buckhurst Hill
Essex
IG9 5NN
Secretary Name | Marlise Maree |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 January 2011) |
Role | Consulting |
Correspondence Address | 3 Westbury Court Palmerston Road Buckhurst Hill Essex IG9 5NN |
Director Name | Sagen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 25 Clonmore Street Southfields London SW18 5EU |
Secretary Name | Sagen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 25 Clonmore Street Southfields London SW18 5EU |
Registered Address | 1st Floor Highlands House 165 The Broadway Wimbledon London SW19 1NE |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,346 |
Gross Profit | £50,346 |
Net Worth | £47 |
Cash | £7,065 |
Current Liabilities | £7,018 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2010 | Application to strike the company off the register (3 pages) |
2 September 2010 | Application to strike the company off the register (3 pages) |
14 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 May 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
18 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-18
|
17 November 2009 | Director's details changed for Joeph Anthony Salim on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Joeph Anthony Salim on 17 November 2009 (2 pages) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
17 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
14 December 2007 | Return made up to 04/10/07; full list of members (2 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | New secretary appointed (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
4 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
13 November 2006 | Return made up to 04/10/06; full list of members (2 pages) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
4 October 2005 | Incorporation (9 pages) |