London
SW4 7AH
Director Name | Mr Simon Charles Neve |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Rollscourt Avenue London SE24 0EA |
Director Name | Mr Timothy Jake Wood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southwark Forge 8-10 Lant Street London SE1 1QR |
Secretary Name | Mr Nicholas Philip Appold Ayles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Crescent Grove London SW4 7AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,848 |
Cash | £24,375 |
Current Liabilities | £198,000 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2005 | Application for striking-off (1 page) |
5 August 2004 | Return made up to 25/06/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | £ nc 1000/2000 05/08/02 (1 page) |
22 August 2002 | Ad 05/08/02--------- £ si 1999@1=1999 £ ic 1/2000 (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
25 June 2002 | Incorporation (19 pages) |