Hatch End
Middlesex
HA5 4HB
Director Name | Mr Robin Simon Johnson |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 1993(78 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 January 1993(78 years, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Registered Address | Boden House 114-120 Victoria Road London NW10 6NY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£132,750 |
Current Liabilities | £132,750 |
Latest Accounts | 30 March 2003 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2004 | Application for striking-off (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: elliot house victoria road london NW10 6NY (1 page) |
9 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
20 January 2004 | Accounts for a dormant company made up to 30 March 2003 (3 pages) |
27 January 2003 | Return made up to 12/01/03; full list of members (5 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
22 January 2002 | Return made up to 12/01/02; full list of members (5 pages) |
7 August 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
12 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
6 February 2000 | Return made up to 12/01/00; full list of members (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 2 April 1999 (2 pages) |
1 February 1999 | Accounts for a dormant company made up to 3 April 1998 (2 pages) |
31 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
10 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
31 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Return made up to 12/01/97; full list of members (7 pages) |
16 December 1996 | Company name changed snow & co. LIMITED\certificate issued on 17/12/96 (2 pages) |
30 April 1996 | Director's particulars changed (1 page) |
16 February 1996 | Return made up to 12/01/96; full list of members (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |