London
N16 0EX
Secretary Name | Jonathan Douglas Spencer |
---|---|
Status | Closed |
Appointed | 18 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (closed 07 December 2004) |
Role | Company Director |
Correspondence Address | 12 Louis Drive Hull East Yorkshire HU5 5PA |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 6 Silver Street Hull East Yorkshire HU1 1JA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Year | 2014 |
---|---|
Net Worth | -£9,683 |
Cash | £362 |
Current Liabilities | £11,201 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 December 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2003 | Return made up to 23/02/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
7 June 2002 | Return made up to 23/02/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 March 2001 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
9 March 2001 | Return made up to 23/02/01; full list of members
|
4 August 2000 | Secretary's particulars changed (1 page) |
15 May 2000 | Company name changed windfall investments LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
23 February 2000 | Incorporation (18 pages) |