London
SW16 1AF
Secretary Name | Benjamin Neill Drummond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hoadly Road London SW16 1AF |
Director Name | Jonathan Benda |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 March 2007) |
Role | Entertainments Orgniser |
Correspondence Address | 2 Victoria Lodge 34 Arterberry Road London SW20 8AQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Hacker Young Saint Johns Chambers, Love Street, Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,780 |
Cash | £4,997 |
Current Liabilities | £12,497 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 June 2007 | Application for striking-off (1 page) |
5 June 2007 | Director resigned (1 page) |
19 March 2007 | Return made up to 11/10/06; full list of members (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
6 April 2005 | Return made up to 11/10/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
20 January 2004 | Return made up to 11/10/03; full list of members (7 pages) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
21 January 2002 | New director appointed (2 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 November 2001 | Return made up to 11/10/01; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
23 November 2000 | Return made up to 11/10/00; full list of members (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Incorporation (20 pages) |