100 Westminster Bridge Road
London
SE1 7XB
Director Name | Elizabeth Perea Ortiz |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 98 100 Westminster Bridge Road London SE1 7XB |
Secretary Name | Robin David East |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 98 100 Westminster Bridge Road London SE1 7XB |
Director Name | Dr Jonathan Andrew Rhys Price |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 27 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Jerome Corner Crowthorne Berkshire RG45 7JF |
Director Name | Elliott James Broom |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 January 2008) |
Role | Recruitment |
Correspondence Address | 12 Fallow Rise Hertford Hertfordshire SG13 7NL |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £216 |
Cash | £9,818 |
Current Liabilities | £89,405 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 March 2008 | Appointment of a voluntary liquidator (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Registered office changed on 13/03/2008 from 1 high street knaphill woking surrey GU21 2PG (1 page) |
13 March 2008 | Statement of affairs with form 4.19 (6 pages) |
12 February 2008 | Director resigned (1 page) |
18 October 2007 | New director appointed (2 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | New director appointed (1 page) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
17 November 2006 | Particulars of mortgage/charge (5 pages) |
22 February 2006 | Resolutions
|
22 February 2006 | New director appointed (3 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (32 pages) |