Madia Vale
London
W9 9SP
Secretary Name | Mrs Mina Gor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Oakwood Crescent Greenford Middlesex UB6 0RG |
Director Name | Debra Gail Sharpe |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1835 Westnorth Avenue Chicago Illinois 60622 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1998(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Rainbird House Warescot Road Brentwood Essex CM15 9HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £3,981 |
Gross Profit | £3,981 |
Net Worth | £38,437 |
Cash | £111,329 |
Current Liabilities | £76,892 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
27 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2004 | Application for striking-off (1 page) |
17 February 2004 | Director resigned (1 page) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
9 September 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2002 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
9 March 2002 | Return made up to 11/08/01; full list of members (6 pages) |
5 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2001 | Registered office changed on 29/01/01 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
23 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 124-130 seymour place london W1H 6AA (1 page) |
12 June 2000 | Full accounts made up to 31 October 1999 (8 pages) |
28 February 2000 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
20 August 1999 | Return made up to 11/08/99; full list of members (5 pages) |
23 October 1998 | Ad 11/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 1998 | Registered office changed on 24/08/98 from: 31 corsham street london N1 6DR (1 page) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
11 August 1998 | Incorporation (17 pages) |