Neasden
London
N11 3NP
Director Name | Mr Patrick Gerald Robinson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(23 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 08 July 2014) |
Role | Co Director |
Correspondence Address | 31 Brondesbury Park London NW6 7DA |
Director Name | Mr Thomas Francis Barry Robinson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(23 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 08 July 2014) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JW |
Secretary Name | Mr Thomas Francis Barry Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1990(23 years after company formation) |
Appointment Duration | 23 years, 6 months (closed 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches Megg Lane Chipperfield Kings Langley Hertfordshire WD4 9JW |
Registered Address | Casson Beckman & Partners 3 Dyers Building London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £124,030 |
Current Liabilities | £877,166 |
Latest Accounts | 31 March 1990 (34 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Restoration by order of the court (5 pages) |
10 December 2002 | Dissolved (1 page) |
10 September 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | O/C - replacement of liquidator (4 pages) |
17 June 2002 | Liquidators statement of receipts and payments (5 pages) |
17 June 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators' statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators statement of receipts and payments (5 pages) |
26 June 2001 | Liquidators' statement of receipts and payments (5 pages) |
7 November 2000 | O/C liq ipo (6 pages) |
7 November 2000 | Appointment of a voluntary liquidator (1 page) |
3 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
3 November 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators statement of receipts and payments (5 pages) |
13 July 2000 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page) |
23 June 1999 | Liquidators' statement of receipts and payments (5 pages) |
23 June 1999 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators statement of receipts and payments (5 pages) |
18 November 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators' statement of receipts and payments (5 pages) |
20 May 1998 | Liquidators statement of receipts and payments (5 pages) |
7 August 1997 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 August 1997 | Appointment of a voluntary liquidator (17 pages) |
31 July 1997 | Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
21 November 1995 | Liquidators' statement of receipts and payments (6 pages) |
21 November 1995 | Liquidators statement of receipts and payments (6 pages) |
17 May 1995 | Liquidators statement of receipts and payments (6 pages) |
17 May 1995 | Liquidators' statement of receipts and payments (6 pages) |
12 August 1992 | Strike-off action suspended (1 page) |
5 January 1968 | Incorporation (46 pages) |