Porteus Road
London
W2 1UP
Secretary Name | Caterina Altamore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | 1 Hogan Mews Porteus Road London W2 1UP |
Director Name | Miss Wendy Sheila Roberts |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 1993) |
Role | Hairdresser |
Correspondence Address | 70 Jeymer Drive Greenford Middlesex UB6 8NT |
Secretary Name | Miss Wendy Sheila Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 25 April 2002) |
Role | Company Director |
Correspondence Address | 37 Lantern Close Wembley Middlesex HA0 2JT |
Director Name | Lynn Janice Bougouneau |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 July 2006) |
Role | Manager |
Correspondence Address | 25 Glasgow House Lanark Road Maida Vale London W9 1QY |
Secretary Name | Lynn Janice Bougouneau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 25 Glasgow House Lanark Road Maida Vale London W9 1QY |
Secretary Name | Julian Anthony Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(56 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 22 Beverley Gardens Stanmore Middlesex HA7 2AD |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£17,327 |
Cash | £3,270 |
Current Liabilities | £20,597 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 September 2007 | Application for striking-off (1 page) |
29 May 2007 | Return made up to 30/04/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 March 2007 | Accounting reference date extended from 30/04/06 to 31/08/06 (1 page) |
4 September 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 August 2006 | Return made up to 30/04/06; full list of members (7 pages) |
31 July 2006 | Director resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: 160, queensway, london W2 6LY (1 page) |
31 May 2005 | New director appointed (2 pages) |
16 May 2005 | Return made up to 30/04/05; full list of members (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
21 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
30 April 2003 | New secretary appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
5 April 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
16 May 2002 | Return made up to 30/04/02; no change of members (4 pages) |
10 May 2002 | New secretary appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
4 January 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
23 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 August 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
28 June 2000 | Return made up to 30/04/00; full list of members (8 pages) |
17 December 1999 | Director's particulars changed (1 page) |
20 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 July 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
20 June 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 May 1997 | Return made up to 30/04/97; no change of members
|
22 June 1996 | Return made up to 30/04/96; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
16 January 1996 | Particulars of property mortgage/charge (3 pages) |
21 June 1995 | Return made up to 30/04/95; full list of members
|