London
W11 3PE
Secretary Name | Helen Lara Dunstan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 23 July 2008) |
Role | Company Director |
Correspondence Address | 21 Barrett Road Walthamstow London E17 9ES |
Director Name | Graham Kirkland |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2005) |
Role | Antique Dealer |
Correspondence Address | 132 Bronsart Road London SW6 6AB |
Secretary Name | Graham Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 132 Bronsart Road London SW6 6AB |
Registered Address | 27a Maxwell Road Northwood Middlesex HA6 2XY |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,048 |
Cash | £4,333 |
Current Liabilities | £14,765 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2007 | Voluntary strike-off action has been suspended (1 page) |
25 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2007 | Voluntary strike-off action has been suspended (1 page) |
20 February 2007 | Voluntary strike-off action has been suspended (1 page) |
19 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2006 | Application for striking-off (1 page) |
2 November 2006 | Secretary resigned;director resigned (1 page) |
29 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 July 2005 | Return made up to 31/03/05; full list of members (7 pages) |
16 June 2005 | New secretary appointed (2 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
13 January 2004 | Return made up to 31/03/03; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
10 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 June 1995 | Return made up to 31/03/95; no change of members
|
7 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |