9 Cromwell Grove Hammersmith
London
W6 7RQ
Secretary Name | Eunice Kenyon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 69 Carr Lane Chorley Lancashire PR3 7JF |
Director Name | Gary Geoffrey Boon |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2004) |
Role | Information Technology |
Correspondence Address | 36 Julian Avenue Walkergate Newcastle Upon Tyne NE6 4RJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Churchill House 12 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1DE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £12,554 |
Cash | £2 |
Current Liabilities | £250 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
12 December 2006 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
27 July 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: newcastle technopole kings manor newcastle upon tyne tyne & wear NE1 6PA (1 page) |
28 September 2004 | Return made up to 26/06/04; full list of members
|
27 May 2004 | Director resigned (1 page) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
5 August 2003 | Return made up to 26/06/03; full list of members (5 pages) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 April 2003 | Return made up to 26/06/02; full list of members (5 pages) |
5 April 2003 | Registered office changed on 05/04/03 from: 48 portland place london W1N 4AJ (1 page) |
5 April 2003 | Location of register of members (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
19 September 2001 | Return made up to 26/06/01; full list of members (5 pages) |
19 September 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 November 2000 | New director appointed (2 pages) |
3 November 2000 | Company name changed sysinx LIMITED\certificate issued on 06/11/00 (2 pages) |
1 November 2000 | Return made up to 26/06/00; full list of members (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
15 May 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
15 May 2000 | Resolutions
|
27 April 2000 | Resolutions
|
8 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2000 | Return made up to 26/06/99; full list of members (6 pages) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 1 chorley new road bolton lancashire BL1 4QR (1 page) |
26 June 1998 | Incorporation (15 pages) |