15 Craven Terrace
London
W2 3QD
Director Name | Sean Marshall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 37 Heathside Road Withington Manchester M20 4XW |
Secretary Name | Paul Gee Wai Haddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 August 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Flat 1 15 Craven Terrace London W2 3QD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 4 King's Court Hoylake Cheshire CH47 1JE Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | Hoylake and Meols |
Built Up Area | West Kirby/Hoylake |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
8 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2004 | Application for striking-off (1 page) |
18 June 2004 | Total exemption full accounts made up to 31 August 2003 (6 pages) |
15 December 2003 | Return made up to 17/08/03; full list of members
|
9 June 2003 | Ad 01/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 2003 | Total exemption full accounts made up to 31 August 2002 (6 pages) |
1 March 2003 | Return made up to 17/08/02; full list of members
|
5 August 2002 | Registered office changed on 05/08/02 from: 280 kingsway manchester lancashire M19 1QA (1 page) |
1 July 2002 | Total exemption full accounts made up to 31 August 2001 (6 pages) |
11 September 2001 | Return made up to 17/08/01; full list of members (6 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages) |
22 August 2000 | Secretary resigned (2 pages) |
22 August 2000 | Director resigned (2 pages) |
22 August 2000 | New director appointed (2 pages) |