71 Kings Avenue
London
SW4 8DX
Secretary Name | Susan Jean Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 22 Downesway Benfleet Essex SS7 1EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 King George's Court, High Street, Billericay Essex CM12 9BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2006 | Return made up to 27/08/06; full list of members (6 pages) |
7 September 2006 | Application for striking-off (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Return made up to 27/08/05; full list of members
|
21 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 September 2004 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Incorporation (17 pages) |
27 August 2004 | Secretary resigned (1 page) |