Edinburgh
Midlothian
EH3 6HB
Scotland
Secretary Name | Mr Joseph Quartson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castle Mews North Finchley London N12 9EH |
Secretary Name | Stephen George Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | 18 Lowthian Terrace Columbia Washington Tyne & Wear NE38 7BA |
Secretary Name | Christopher Brian Axford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albert Mews Lockside London E14 8EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(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 | -£133,132 |
Cash | £27,149 |
Current Liabilities | £184,737 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2009 | Appointment terminated secretary christopher axford (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 3 cloth street barbican london EC1A 7NP (1 page) |
13 June 2008 | Return made up to 15/02/08; no change of members (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 March 2007 | Return made up to 15/02/07; no change of members (4 pages) |
5 January 2007 | New secretary appointed (2 pages) |
5 January 2007 | Secretary resigned (1 page) |
12 October 2006 | Resolutions
|
28 February 2006 | Return made up to 15/02/06; full list of members (6 pages) |
15 February 2006 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Secretary resigned (1 page) |
30 August 2005 | New secretary appointed (2 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 4 castle mews castle road london N12 9EH (1 page) |
8 June 2005 | Particulars of mortgage/charge (9 pages) |
8 April 2005 | Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 788-790 finchley road london NW11 7TJ (1 page) |
15 February 2005 | Incorporation (16 pages) |