54 Lots Road Chelsea
London
SW10 0QD
Secretary Name | Annali Liprot |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 21 August 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 11 November 2008) |
Role | Recruitment |
Correspondence Address | 54 Lots Road London SW10 0QD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 1st Floor 54 Lots Road Chelsea London SW10 0QD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,733 |
Gross Profit | £35,733 |
Net Worth | £180 |
Cash | £2,012 |
Current Liabilities | £1,832 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | Application for striking-off (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from corporate wellbeing solutions 54 lots road london SW10 0QD (1 page) |
13 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: 1ST floor castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
11 August 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
19 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: broadway house 2-6 fulham broadway london SW6 1AA (1 page) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |