London
W2 3QH
Secretary Name | Mrs Sybille Baptista |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 18 May 1992(15 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | 20 Craven Terrace Basement London W2 3QH |
Registered Address | Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,365 |
Cash | £674 |
Current Liabilities | £157,538 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
12 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 May 2005 | Return made up to 18/05/05; full list of members (12 pages) |
27 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
10 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
17 May 2002 | Return made up to 18/05/02; full list of members (9 pages) |
12 November 2001 | Registered office changed on 12/11/01 from: 47 st johns wood high street london NW8 7NJ (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 May 2001 | Return made up to 18/05/01; full list of members (5 pages) |
24 May 2000 | Return made up to 18/05/00; full list of members (5 pages) |
5 November 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
23 May 1999 | Return made up to 18/05/99; full list of members (5 pages) |
15 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
8 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1998 | Return made up to 18/05/98; full list of members (5 pages) |
5 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 June 1997 | Secretary's particulars changed (1 page) |
16 June 1997 | Director's particulars changed (1 page) |
8 June 1997 | Return made up to 18/05/97; full list of members (5 pages) |
5 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 June 1996 | Return made up to 18/05/96; full list of members (5 pages) |
23 February 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Return made up to 18/05/95; full list of members (10 pages) |