Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 Baird Close Stephenson Estate Washington Tyne And Wear NE37 3HL |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £140,731 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 3 cloth street barbican london EC1A 7NP (1 page) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 January 2007 | Return made up to 07/12/06; full list of members (6 pages) |
4 January 2007 | New secretary appointed (2 pages) |
29 December 2006 | New secretary appointed (2 pages) |
29 December 2006 | Secretary resigned (1 page) |
25 September 2006 | Resolutions
|
29 June 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
11 January 2006 | Return made up to 07/12/05; full list of members (6 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 4 castle mews north finchley london N12 9EH (1 page) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New secretary appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 788-790 finchley road london NW11 7TJ (1 page) |