Bibsworth Road
London
N3 3RW
Secretary Name | Robin McGeogh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1999(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 November 2003) |
Role | Company Director |
Correspondence Address | 5 Lorne Terrace Bibsworth Road London N3 3RW |
Secretary Name | Spectortime Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2002(18 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 04 November 2003) |
Correspondence Address | 97a Avenue Road London NW3 5EG |
Director Name | Mr Gordon Bloom |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Finchley Road London NW3 5EG |
Secretary Name | Mrs Deborah Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 96 Finchley Road London NW3 5EG |
Secretary Name | Ilesh Yadav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 1999) |
Role | Financial Controller |
Correspondence Address | 96 Finchley Road Swiss Cottage London NW3 5EG |
Secretary Name | Valinda Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1992(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 1992) |
Correspondence Address | 26 Downhurst Court Parson Street London NW4 1QT |
Director Name | Target Rent A Car Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1995) |
Correspondence Address | 96 Finchley Road Swiss Cottage London NW3 5EG |
Registered Address | 96 Finchley Road London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £310,401 |
Gross Profit | £206,588 |
Net Worth | -£9,365 |
Current Liabilities | £123,684 |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
4 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2003 | Application for striking-off (1 page) |
14 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
14 November 2002 | New secretary appointed (2 pages) |
26 October 2001 | Return made up to 25/10/01; full list of members (7 pages) |
8 November 2000 | New secretary appointed (2 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members
|
29 January 2000 | Return made up to 25/10/99; full list of members (6 pages) |
1 April 1999 | Accounting reference date extended from 31/05/98 to 30/11/98 (1 page) |
29 October 1998 | Return made up to 25/10/98; full list of members (6 pages) |
28 October 1997 | Return made up to 25/10/97; full list of members (6 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (12 pages) |
22 January 1997 | Full accounts made up to 31 May 1995 (12 pages) |
27 December 1996 | Return made up to 25/10/96; full list of members (6 pages) |
19 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
30 October 1995 | Return made up to 25/10/95; no change of members (4 pages) |