London
SW11 6AD
Secretary Name | Sacha Louise Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 25 November 2003) |
Role | Marketing |
Correspondence Address | 63 Broxash Road London SW11 6AD |
Director Name | James Brice Harker Cole |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (closed 25 November 2003) |
Role | Stockbroker |
Correspondence Address | 63 Broxash Road London SW11 6AD |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Michael Kelly |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 1999) |
Role | Sports |
Correspondence Address | 4 Whitestones Stocksmoor Huddersfield West Yorkshire HD4 6XQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 1999(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 16 Bond Street Wakefield West Yorkshire WF1 2QP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield North |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £12 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2003 | Application for striking-off (1 page) |
17 February 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
28 January 2003 | Secretary's particulars changed (1 page) |
23 August 2002 | Director's particulars changed (1 page) |
23 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2002 | Return made up to 19/04/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
8 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | Director resigned (1 page) |
10 May 1999 | Secretary resigned (1 page) |
10 May 1999 | Registered office changed on 10/05/99 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | New secretary appointed;new director appointed (2 pages) |
19 April 1999 | Incorporation (16 pages) |