London
N7 9TB
Director Name | Gary Chambers |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 82b Aberdeen Road London N5 2XA |
Secretary Name | Gary Chambers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1999(3 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 08 May 2007) |
Role | Company Director |
Correspondence Address | 82b Aberdeen Road London N5 2XA |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | Unit 14 Ashley Business Court Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Turnover | £230,225 |
Gross Profit | £90,468 |
Net Worth | -£17,129 |
Current Liabilities | £61,859 |
Latest Accounts | 30 September 2004 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
30 August 2005 | Registered office changed on 30/08/05 from: 82B aberdeen road london N5 2XA (1 page) |
8 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (9 pages) |
21 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 30 September 2002 (9 pages) |
5 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 30 September 2001 (8 pages) |
4 October 2001 | Resolutions
|
20 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 30 September 2000 (8 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
16 June 2000 | Ad 05/06/00--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 March 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
14 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 43 wellington avenue london N15 6AX (1 page) |
10 June 1999 | Incorporation (14 pages) |