London
W12 9SP
Secretary Name | Kate Hubbard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 18 August 2009) |
Role | Writer |
Correspondence Address | 69 Holland Park London W11 3SL |
Director Name | Mr Edmund Joshua Hubbard |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashchurch Park Villas London W12 9SP |
Secretary Name | Mr Edmund Joshua Hubbard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Role | Art Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ashchurch Park Villas London W12 9SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Barb Mews London W6 7PA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,480 |
Cash | £11,033 |
Current Liabilities | £5,553 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2009 | Application for striking-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 June 2008 | Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | Secretary resigned;director resigned (1 page) |
6 April 2006 | Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |