7-10 Adam Street
London
WC2N 6AA
Secretary Name | Christopher Mark Geary |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Nathali Melville |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 December 2009) |
Role | Jewellor |
Correspondence Address | 23 Sutton Road Muswell Hill London N10 1HJ |
Director Name | William Mark Geary |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dersingham Road Leicester Leicestershire LE4 0HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor Flat 44 Gledstanes Road Gledstanes Road London W14 9HU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £90,385 |
Net Worth | £10,302 |
Cash | £23,558 |
Current Liabilities | £35,616 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/01/2009 (1 page) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
28 August 2008 | Return made up to 21/04/08; full list of members (3 pages) |
20 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: the barn house, ashfields lane east hanney wantage OX12 0HN (1 page) |
16 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 June 2006 | Director resigned (1 page) |
21 April 2006 | Secretary resigned (1 page) |
21 April 2006 | Incorporation (17 pages) |