London
NW11 6RU
Director Name | Klaus Stephen Schuricht |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1991(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 December 2006) |
Role | Printer |
Correspondence Address | 11a Brim Hill London N2 0HD |
Secretary Name | Klaus Stephen Schuricht |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1991(36 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 05 December 2006) |
Role | Company Director |
Correspondence Address | 11a Brim Hill London N2 0HD |
Director Name | Mr Michael Creasey |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(36 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 December 1996) |
Role | Manager Production Office |
Correspondence Address | 5 The Close Codicote Hitchin Hertfordshire SG4 8YQ |
Registered Address | 11a Brim Hill London N2 0HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£67,446 |
Cash | £10,194 |
Current Liabilities | £181,371 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2006 | Application for striking-off (1 page) |
13 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
3 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
22 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 77-79 fermoy road london W9 3NU (1 page) |
12 February 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 November 2003 | Return made up to 17/10/03; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
8 November 2001 | Return made up to 03/11/01; full list of members (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 November 2000 | Return made up to 03/11/00; full list of members
|
5 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 1999 | Return made up to 03/11/99; full list of members
|
21 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 November 1998 | Return made up to 03/11/98; full list of members
|
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 January 1998 | Return made up to 03/11/97; full list of members
|
22 January 1998 | Registered office changed on 22/01/98 from: 411A harrow road london W9 3NF (1 page) |
5 November 1996 | Return made up to 03/11/96; change of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
12 May 1976 | Company name changed\certificate issued on 12/05/76 (2 pages) |