Enterprise House, Isle Of Dogs
London
E14 3WD
Secretary Name | Antony Thambiah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 152 St David's Square Isle Of Dogs London E14 3WD |
Secretary Name | Mrs Sonia Bustos Molinero |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 St. Davids Square Isle Of Dogs London E14 3WD |
Registered Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
100 at 1 | Dr Edwin Thambiah Anthony 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,000 |
Net Worth | £16,717 |
Cash | £1,644 |
Current Liabilities | £27,627 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
28 June 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
21 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
12 February 2009 | Amended accounts made up to 31 July 2007 (8 pages) |
12 February 2009 | Amended accounts made up to 31 July 2007 (8 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6ALL (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6ALL (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
14 May 2008 | Accounts made up to 31 July 2007 (1 page) |
14 May 2008 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: mace, 135 a green end road chesterton cambridge cambridgeshire CB4 1RW (1 page) |
19 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 September 2007 | Return made up to 10/07/07; full list of members (2 pages) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: mace, 135 a green end road chesterton cambridge cambridgeshire CB4 1RW (1 page) |
19 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
10 July 2006 | Incorporation (14 pages) |
10 July 2006 | Incorporation (14 pages) |