Old Redding
Harrow Weald
HA3 6SH
Secretary Name | Mrs Carole Sheila Bloom |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 4 Portman Hall Old Redding Harrow Weald HA3 6SH |
Director Name | Mrs Carole Sheila Bloom |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(20 years, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 4 Portman Hall Old Redding Harrow Weald HA3 6SH |
Director Name | Nicola Philippa Bloom |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2001(30 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Flat 9 Manor Lodge 223 Willesden Lane London NW2 5RJ |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,120 |
Cash | £80,661 |
Current Liabilities | £377,162 |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
23 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 July 2003 | Return made up to 29/05/03; full list of members (7 pages) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
13 December 2001 | New director appointed (2 pages) |
1 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 June 2000 | Return made up to 29/05/00; full list of members (4 pages) |
9 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
19 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 September 1998 | Return made up to 29/05/98; full list of members (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 June 1996 | Return made up to 29/05/96; no change of members (4 pages) |
14 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |