London
SW7 5DH
Director Name | Mr Joseph Gilmour Imrie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mission Hall Thaxted Road Saffron Walden Essex CB10 2UZ |
Director Name | Anthony Raymond Miner |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint House 8 Home Farm Hawstead Lane Chelsfield Village Kent BR6 7GJ |
Secretary Name | Mr Joseph Gilmour Imrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mission Hall Thaxted Road Saffron Walden Essex CB10 2UZ |
Registered Address | Mission Hall, Howlett End Saffron Walden Essex CB10 2UZ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Wimbish |
Ward | Debden & Wimbish |
Year | 2014 |
---|---|
Turnover | £793 |
Gross Profit | -£3,242 |
Net Worth | -£31,300 |
Cash | £322 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2009 | Application for striking-off (1 page) |
15 July 2009 | Ad 02/03/09\gbp si 31800@1=31800\gbp ic 33000/64800\ (2 pages) |
20 April 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Ad 02/03/09\gbp si 31800@1=31800\gbp ic 1200/33000\ (3 pages) |
28 January 2009 | Return made up to 28/07/08; no change of members (8 pages) |
19 January 2009 | Director's change of particulars / timothy barlow / 01/10/2008 (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
15 November 2007 | Return made up to 28/07/07; full list of members (3 pages) |
15 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 April 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
1 August 2006 | Return made up to 28/07/06; full list of members (3 pages) |
1 September 2005 | Resolutions
|
28 July 2005 | Incorporation (20 pages) |