London
EC2A 3JL
Director Name | Mr Lincoln Miles |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(4 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Design Consultant |
Correspondence Address | 97 Great Eastern Street London EC2A 3JD |
Secretary Name | FDM Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Director Name | FDM Associates Limited (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 3 Fullwoods Mews Bevenden Street London N1 6BF |
Registered Address | The Annexe The Manor House 260 Ecclesall Road South Sheffield S11 9UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £1,645 |
Cash | £5,000 |
Current Liabilities | £82,189 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 July 2005 | Dissolved (1 page) |
---|---|
8 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 April 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 April 2005 | Liquidators statement of receipts and payments (5 pages) |
11 October 2004 | Liquidators statement of receipts and payments (5 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: wilson field 289 abbeydale road south sheffield south yorkshire S17 3LB (1 page) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: 3 fullwoods mews bevenden street london N1 6BF (2 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
18 September 2001 | Secretary's particulars changed (2 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: 3 fullwoods mews off bevenden street london N1 6BN (2 pages) |
18 September 2001 | Return made up to 30/07/01; full list of members
|
5 September 2001 | Total exemption full accounts made up to 31 July 2000 (10 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 30/07/00; full list of members (7 pages) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (3 pages) |
30 July 1999 | Incorporation (19 pages) |