Cricklewood Lane
London
NW2 2EP
Secretary Name | Margaret Neumann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1999(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 31 The Ridgeway London NW11 8QP |
Director Name | Mr Jervis Lloyd Thomas |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 December 1999) |
Role | Dry Cleaner |
Correspondence Address | 509 Finchley Road London NW3 7BB |
Director Name | Mrs Philsha Victoria Thomas |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 December 1999) |
Role | Dry Cleaner |
Correspondence Address | 509 Finchley Road London NW3 7BB |
Secretary Name | Mrs Philsha Victoria Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(16 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 December 1999) |
Role | Company Director |
Correspondence Address | 509 Finchley Road London NW3 7BB |
Registered Address | Suite 3, First Floor Stanmore House,15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £69,578 |
Cash | £2,698 |
Current Liabilities | £33,230 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2004 | Return made up to 19/11/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 November 2003 | Return made up to 19/11/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
14 May 2002 | Resolutions
|
3 April 2002 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
27 November 2001 | Return made up to 19/11/01; full list of members (6 pages) |
8 June 2001 | Location of register of directors' interests (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: michael levy & co third floor stanmore mouse 15-19 church road stanmore middlesex HA7 4AR (1 page) |
8 June 2001 | Location of register of members (1 page) |
4 December 2000 | Return made up to 19/11/00; full list of members
|
9 June 2000 | Particulars of mortgage/charge (3 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (10 pages) |
17 March 2000 | Return made up to 19/11/99; full list of members (6 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Registered office changed on 31/01/00 from: middlesex house 29/45 high street edgware middlesex HA8 7LH (1 page) |
31 January 2000 | New director appointed (3 pages) |
9 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
16 December 1998 | Return made up to 19/11/98; full list of members
|
25 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
27 November 1997 | Return made up to 19/11/97; no change of members (4 pages) |
23 May 1997 | Full accounts made up to 31 August 1996 (9 pages) |
25 November 1996 | Return made up to 19/11/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
23 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
19 February 1990 | Full accounts made up to 31 August 1988 (8 pages) |
14 March 1989 | Return made up to 19/11/88; full list of members (4 pages) |
12 September 1988 | Return made up to 19/11/87; full list of members (4 pages) |