Kew
Surrey
TW9 3EE
Secretary Name | Jaume Vilar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 November 2007) |
Role | Consultant |
Correspondence Address | Flat 1 98-100 Tottenham Road London N1 4DP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Jaume Vilar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 98-100 Tottenham Road London N1 4DP |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Jaume Vilar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat 1 98-100 Tottenham Road London N1 4DP |
Director Name | Jaume Vilar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 October 2004) |
Role | IT Consultant |
Correspondence Address | Flat 1 98-100 Tottenham Road London N1 4DP |
Registered Address | 3 Brookfield Road Lymm Warrington Cheshire WA13 0QL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Parish | Lymm |
Ward | Lymm South |
Built Up Area | Lymm |
Year | 2014 |
---|---|
Turnover | £89,126 |
Gross Profit | £56,636 |
Net Worth | £34,086 |
Cash | £36,252 |
Current Liabilities | £5,484 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | Voluntary strike-off action has been suspended (1 page) |
16 January 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
1 August 2006 | Voluntary strike-off action has been suspended (2 pages) |
25 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Application for striking-off (1 page) |
8 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
17 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
8 December 2005 | Director's particulars changed (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: flat 1 98-100 tottenham road london N1 4DQ (1 page) |
27 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
27 April 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
1 November 2004 | Director resigned (1 page) |
29 July 2004 | New director appointed (2 pages) |
11 June 2004 | Return made up to 10/04/04; full list of members
|
8 May 2004 | New secretary appointed (2 pages) |
8 January 2004 | Director's particulars changed (1 page) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Ad 15/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2003 | Director's particulars changed (1 page) |
7 May 2003 | New secretary appointed;new director appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 16 saint john street london EC1M 4NT (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |