London
SW4 0NW
Secretary Name | Brendan John Hannan |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 20 August 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | Apartment 411 34a 36 Kilburn Highroad London NW6 5UA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Registered Address | Garden Flat 150 Victoria Rise London SW4 0NW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £76,199 |
Net Worth | £12,319 |
Cash | £27,248 |
Current Liabilities | £16,574 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
22 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
9 September 2008 | Director's change of particulars / elizabeth mace / 09/09/2008 (1 page) |
9 September 2008 | Director's Change of Particulars / elizabeth mace / 09/09/2008 / HouseName/Number was: , now: garden flat; Street was: 95 cavendish road, now: 150 victoria rise; Post Code was: SW12 0BN, now: SW4 0NW; Country was: , now: united kingdom (1 page) |
9 September 2008 | Return made up to 04/09/08; full list of members (3 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
31 August 2007 | New secretary appointed (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | New director appointed (2 pages) |
4 September 2006 | Incorporation (7 pages) |