Chiswick
W4 5JP
Secretary Name | Claire Elizabeth Rimmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 St Albans Avenue Chiswick W4 5JP |
Director Name | Claire Elizabeth Rimmer |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(1 day after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 June 2009) |
Role | Company Director |
Correspondence Address | 36 St Albans Avenue Chiswick W4 5JP |
Registered Address | C/O Venthams 51 Lincolns Inn Fields London WC2A 3NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,913 |
Cash | £15,812 |
Current Liabilities | £13,865 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2009 | Application for striking-off (1 page) |
5 March 2008 | Return made up to 04/01/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
22 June 2007 | Director's particulars changed (1 page) |
22 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 March 2007 | New director appointed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 37 addison gardens hammersmith london W14 0DP (1 page) |