Putney
London
SW15 2JA
Director Name | Andrea Kay Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 25 April 2008(2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 October 2010) |
Role | Chef |
Correspondence Address | 2 Santos Road Wandsworth London SW18 1NS |
Secretary Name | Lauren Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 9a Clarendon Road London SW19 2DX |
Director Name | Andrea Kay Waters |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 21 March 2008(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 01 April 2008) |
Role | Chef |
Correspondence Address | 2 Santos Road Wandsworth London SW18 1NS |
Registered Address | Flat 5 25 Keswick Road Putney London SW15 2JA |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £68,536 |
Gross Profit | £36,702 |
Net Worth | -£6,162 |
Cash | £6,147 |
Current Liabilities | £25,763 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 March 2009 | Director's Change of Particulars / milli taylor / 01/02/2009 / HouseName/Number was: , now: flat 5; Street was: 14 burstock road, now: - 25 keswick road; Post Code was: SW15 2PW, now: SW15 2JA (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 14 burstock road putney london SW15 2PW (1 page) |
19 March 2009 | Director's change of particulars / milli taylor / 01/02/2009 (1 page) |
19 March 2009 | Appointment Terminated Secretary lauren taylor (1 page) |
19 March 2009 | Appointment terminated secretary lauren taylor (1 page) |
19 March 2009 | Director's Change of Particulars / milli taylor / 01/02/2009 / (1 page) |
19 March 2009 | Director's change of particulars / milli taylor / 01/02/2009 (1 page) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 20/02/09; full list of members (3 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 14 burstock road putney london SW15 2PW (1 page) |
21 May 2008 | Director appointed andrea kay waters (2 pages) |
21 May 2008 | Director appointed andrea kay waters (2 pages) |
2 April 2008 | Appointment Terminated Director andrea waters (1 page) |
2 April 2008 | Appointment terminated director andrea waters (1 page) |
28 March 2008 | Director appointed andrea waters (2 pages) |
28 March 2008 | Director appointed andrea waters (2 pages) |
20 February 2008 | Incorporation (14 pages) |
20 February 2008 | Incorporation (14 pages) |