Chingford
London
E4 6QQ
Director Name | Mr Martin Paul Saucede |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Designer |
Country of Residence | GBR |
Correspondence Address | 97 Newgatestreet Road Goffs Oak Waltham Cross Hertfordshire EN7 5SL |
Secretary Name | Ms Carole Elizabeth Streeter |
---|---|
Status | Closed |
Appointed | 03 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Old Lodge Lane Purley Surrey CR8 4AU |
Registered Address | 15-19 Cavendish Place London W1G 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,575 |
Gross Profit | £2,438 |
Net Worth | -£187 |
Cash | £1,374 |
Current Liabilities | £1,561 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Martin Paul Saucede on 3 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Francis Nation on 3 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Martin Paul Saucede on 3 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Francis Nation on 3 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Martin Paul Saucede on 3 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr David Francis Nation on 3 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
3 March 2008 | Incorporation (17 pages) |
3 March 2008 | Incorporation (17 pages) |