London
N1 3HE
Secretary Name | Silvia Montes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Halliford St London |
Director Name | Alfred Michael Galler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 May 2010) |
Role | Company Director |
Correspondence Address | 338 Kingsland Road London E8 4AD |
Director Name | Alfred Michael Galler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 week (resigned 05 February 2009) |
Role | Company Director |
Correspondence Address | 338 Kingsland Road London E8 4AD |
Registered Address | 338 Kingsland Road London E8 4AD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Victoria |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,939 |
Gross Profit | £22,409 |
Net Worth | £89 |
Cash | £1,443 |
Current Liabilities | £2,668 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2010 | Application to strike the company off the register (1 page) |
20 January 2010 | Application to strike the company off the register (1 page) |
27 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
27 April 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 03/03/09; full list of members (3 pages) |
11 March 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
11 March 2009 | Accounting reference date extended from 31/03/2008 to 31/08/2008 (1 page) |
23 February 2009 | Director appointed alfred michael galler (1 page) |
23 February 2009 | Director appointed alfred michael galler (1 page) |
6 February 2009 | Appointment terminated director alfred galler (1 page) |
6 February 2009 | Appointment Terminated Director alfred galler (1 page) |
30 January 2009 | Director appointed alfred michael galler (1 page) |
30 January 2009 | Director appointed alfred michael galler (1 page) |
11 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
11 June 2008 | Return made up to 03/03/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Location of register of members (1 page) |
19 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
3 March 2006 | Incorporation (14 pages) |
3 March 2006 | Incorporation (14 pages) |