London
E11 4DU
Secretary Name | Bolennart Magnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Ashville Road London E11 4DU |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Miles Platting and Newton Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,160 |
Gross Profit | £12,148 |
Net Worth | £4,158 |
Cash | £84 |
Current Liabilities | £5,053 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 128 ashville road london E11 4DU (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 August 2004 (5 pages) |
14 October 2004 | Return made up to 04/08/04; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
16 October 2003 | Return made up to 04/08/03; full list of members (6 pages) |
5 July 2003 | Total exemption full accounts made up to 31 August 2002 (5 pages) |
22 April 2003 | Return made up to 04/08/02; full list of members (6 pages) |
12 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
10 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
22 September 2000 | Return made up to 04/08/00; full list of members
|
28 February 2000 | Full accounts made up to 31 August 1999 (6 pages) |
15 October 1999 | Return made up to 04/08/99; full list of members
|
7 April 1999 | Full accounts made up to 31 August 1998 (8 pages) |
17 February 1999 | Registered office changed on 17/02/99 from: 73 dunedin road london E10 5NJ (1 page) |
1 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
14 August 1997 | Ad 04/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | Registered office changed on 14/08/97 from: 665 finchley road london NW2 2HN (1 page) |
14 August 1997 | Secretary resigned (1 page) |
4 August 1997 | Incorporation (16 pages) |