London
EC1M 3LL
Secretary Name | Mr Ricky Reeves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 October 2009) |
Role | Company Director |
Correspondence Address | Flat 24 Iceland Wharf 1 Yeoman Street London SE8 5DP |
Director Name | David Charles Howe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Internet Developer |
Correspondence Address | 44 Delamere Road Chelmsford Essex CM1 2TG |
Secretary Name | Martin Russell Hoscik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 Gasson House John Williams Close London SE14 5XE |
Director Name | Martin Russell Hoscik |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 January 2001) |
Role | Web Designer |
Correspondence Address | Flat 3 Gasson House John Williams Close London SE14 5XE |
Director Name | Nicholas Wills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2007) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 30a Colleton Drive Twyford RG10 0AX |
Secretary Name | C H Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2001(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 July 2007) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
Registered Address | 6b Old Market Place Altrincham WA14 4NP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£17,711 |
Cash | £12,081 |
Current Liabilities | £93,367 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
22 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2009 | Notice of move from Administration to Dissolution (10 pages) |
4 March 2009 | Administrator's progress report to 21 January 2009 (10 pages) |
6 October 2008 | Result of meeting of creditors (15 pages) |
6 October 2008 | Statement of administrator's proposal (14 pages) |
19 September 2008 | Statement of affairs with form 2.14B (7 pages) |
13 August 2008 | Return made up to 13/04/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / john lyons / 01/07/2007 (1 page) |
30 July 2008 | Appointment of an administrator (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 August 2007 | Return made up to 13/04/07; full list of members (6 pages) |
8 August 2007 | £ nc 1000/994 26/07/07 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | £ ic 20/14 03/11/06 £ sr 6@1=6 (2 pages) |
25 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Registered office changed on 02/03/07 from: campbell hooper 35 old queen street london SW1H 9JD (1 page) |
14 February 2007 | Director resigned (1 page) |
17 May 2006 | Return made up to 13/04/06; full list of members (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
11 May 2005 | Return made up to 13/04/05; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 May 2004 | Return made up to 13/04/04; full list of members
|
27 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2003 | Ad 03/01/03--------- £ si 10@1 (2 pages) |
13 May 2003 | Return made up to 13/04/03; full list of members
|
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
30 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Ad 14/07/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
24 July 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 13/04/01; full list of members
|
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
15 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
30 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | New director appointed (2 pages) |
13 April 2000 | Incorporation (22 pages) |