London
SW8 1JY
Secretary Name | Alasdair Geoffrey Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2006(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 February 2010) |
Role | Artist |
Correspondence Address | 56 Bonnington Square London SW8 1TQ |
Director Name | London 1st Accounting Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Secretary Name | London 1st Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 70 North End Road West Kensington London W14 9EP |
Registered Address | 167 Fentiman Road London SW8 1JY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,263 |
Cash | £4,680 |
Current Liabilities | £31,264 |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2009 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
25 March 2009 | Total exemption small company accounts made up to 5 April 2007 (8 pages) |
29 July 2008 | Return made up to 04/07/08; no change of members (6 pages) |
29 July 2008 | Return made up to 04/07/08; no change of members (6 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 10 kensington hall gardens west kensington london W14 9LS (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 10 kensington hall gardens west kensington london W14 9LS (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 04/07/07; full list of members
|
15 February 2008 | Return made up to 04/07/07; full list of members (6 pages) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | Director resigned (1 page) |
18 September 2006 | New director appointed (1 page) |
10 August 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 70 north end road west kensington london W14 9EP (1 page) |
10 August 2006 | Accounting reference date shortened from 31/07/07 to 05/04/07 (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 70 north end road west kensington london W14 9EP (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Company name changed tungsten solutions LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed tungsten solutions LIMITED\certificate issued on 03/08/06 (2 pages) |
4 July 2006 | Incorporation (9 pages) |
4 July 2006 | Incorporation (9 pages) |