Little Venice
London
W9 1AR
Director Name | Mr Douglas John Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2004) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Garden Flat 44a Fellows Road London NW3 3LH |
Director Name | Christopher Thomas |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Townfield Court Horsham Road Dorking Surrey RH4 2JE |
Secretary Name | Mr Douglas John Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (closed 28 September 2004) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Garden Flat 44a Fellows Road London NW3 3LH |
Director Name | Claire Louise Naylor |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Portelet Road London E1 4ER |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2000(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 1 Lily Terrace Westerhope Newcastle Upon Tyne NE5 2LP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Westerhope |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
6 June 2003 | Return made up to 18/05/03; full list of members
|
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
10 June 2002 | Return made up to 18/05/02; full list of members
|
28 October 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
20 September 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
2 August 2001 | Return made up to 18/05/01; full list of members
|
1 August 2000 | New secretary appointed;new director appointed (3 pages) |
1 August 2000 | Memorandum and Articles of Association (11 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | New director appointed (3 pages) |
1 August 2000 | Ad 07/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 July 2000 | Company name changed acre 384 LIMITED\certificate issued on 17/07/00 (2 pages) |
18 May 2000 | Incorporation (15 pages) |