London
E14 9XA
Director Name | Nicholas Paul Whitney |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 June 2002) |
Role | I.T |
Correspondence Address | 241 Pinner Road Harrow Middlesex HA1 4EX |
Secretary Name | Oliver Tim Pettit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (closed 18 June 2002) |
Role | IT |
Correspondence Address | 111 Telegraph Place London E14 9XA |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1997(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 1st Floor Chichester House 45 Chichester Road Southend On Sea Essex SS1 2JU |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£857 |
Cash | £4,559 |
Current Liabilities | £5,431 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
18 September 2000 | Return made up to 22/08/00; full list of members
|
18 September 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
14 September 1999 | Return made up to 22/08/99; no change of members
|
23 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 June 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
2 December 1997 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
2 December 1997 | Registered office changed on 02/12/97 from: 15 hereford court danes gate harrow & wealdstone middlesex HA1 4UG (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: harrington chambers 26 north john street liverpool L2 9RU (1 page) |
14 October 1997 | Secretary resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
22 August 1997 | Incorporation (12 pages) |