London
WC2H 9AT
Secretary Name | Laith Al Hilfi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 December 2009) |
Role | Accountant |
Correspondence Address | Flat 8 231 Sussex Gardens London W2 2RL |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Carrington Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | The Bridge 12/16 Clerkenwell Road London EC1M 5PQ |
Registered Address | 15a Flat 2, Shorts Gardens Covent Garden London WC2H 9AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at 1 | Francois Stock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £20,893 |
Current Liabilities | £20,892 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2009 | Application for striking-off (2 pages) |
21 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 15A flat 2 shorts gardens covent garden liondon WC2H 9AT (1 page) |
5 October 2007 | New secretary appointed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page) |
27 October 2006 | Secretary resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | New director appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 16 st john street london EC1M 4NT (1 page) |
21 July 2006 | Director resigned (1 page) |
30 June 2006 | Incorporation (14 pages) |