Crouch End
London
N8 8TJ
Director Name | Murray John Jervis |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(same day as company formation) |
Role | Designer |
Correspondence Address | 33 Marlborough Road Ipswich Suffolk IP4 5AT |
Director Name | Mr David Victor Losasso |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Designer |
Correspondence Address | Catsbridge Tavistock Devon PL19 8QU |
Director Name | Mark Gerald Losasso |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Design |
Correspondence Address | The Old Methodist Chapel Sweetham, Newton St. Cyres Exeter EX5 5AP |
Secretary Name | Mark Gerald Losasso |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Design |
Correspondence Address | The Old Methodist Chapel Sweetham, Newton St. Cyres Exeter EX5 5AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carlton Baker Clarke New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £324,591 |
Gross Profit | £319,591 |
Net Worth | £12,760 |
Cash | £69,576 |
Current Liabilities | £64,901 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
26 July 2001 | Return made up to 22/07/01; full list of members
|
23 May 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
18 September 2000 | Return made up to 22/07/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: hunter house hutton road shenfield brentwood essex CM15 8NL (1 page) |
23 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Incorporation (17 pages) |