West Green
London
N15 5BA
Secretary Name | Jane Chew |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 42a Falmer Road West Green London N15 5BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 57a Broadway Leigh On Sea Essex SS9 1PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50,129 |
Gross Profit | £47,429 |
Net Worth | £2,054 |
Cash | £7,702 |
Current Liabilities | £5,648 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / paul chew / 17/06/2008 (1 page) |
18 June 2008 | Director's Change of Particulars / paul chew / 17/06/2008 / HouseName/Number was: , now: 42A; Street was: albert villa, now: falmer road; Area was: the street walberton, now: west green; Post Town was: arundel, now: london; Region was: west sussex, now: ; Post Code was: BN18 0PF, now: N15 5BA; Country was: , now: uk (1 page) |
18 June 2008 | Secretary's change of particulars / jane chew / 17/06/2008 (2 pages) |
18 June 2008 | Secretary's Change of Particulars / jane chew / 17/06/2008 / HouseName/Number was: , now: 42A; Street was: albert villa, now: falmer road; Area was: the street, walberton, now: west green; Post Town was: arundel, now: london; Region was: west sussex, now: ; Post Code was: BN18 0PF, now: N15 5BA; Country was: , now: uk; Occupation was: , now: secret (2 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
12 June 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
13 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
13 July 2007 | Return made up to 18/06/07; no change of members (6 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 August 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
4 August 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
4 August 2006 | Return made up to 18/06/06; full list of members (6 pages) |
22 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
22 August 2005 | Return made up to 18/06/05; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
19 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
26 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
26 August 2004 | Return made up to 18/06/04; full list of members (6 pages) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Incorporation (15 pages) |