Ninth Floor Hyde House
London
NW9 6LQ
Secretary Name | Joyce Monica Jeffrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 12 Oakley Road Camberley Surrey GU15 3AT |
Secretary Name | Sin Hung Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2014) |
Role | Company Director |
Correspondence Address | C/O Norman & Co Ninth Floor Hyde House London NW9 6LQ |
Registered Address | C/O Norman & Co Ninth Floor Hyde House London NW9 6LQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
100 at £1 | V.a. Goddard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,665 |
Cash | £11 |
Current Liabilities | £28,020 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2014 | Termination of appointment of Sin Hung Croft as a secretary on 1 February 2014 (2 pages) |
28 August 2014 | Termination of appointment of Sin Hung Croft as a secretary on 1 February 2014 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 January 2012 | Termination of appointment of Joyce Monica Jeffrey as a secretary on 1 January 2012 (2 pages) |
18 January 2012 | Appointment of Sin Hung Croft as a secretary on 1 January 2012 (3 pages) |
18 January 2012 | Appointment of Sin Hung Croft as a secretary on 1 January 2012 (3 pages) |
18 January 2012 | Termination of appointment of Joyce Monica Jeffrey as a secretary on 1 January 2012 (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 June 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
23 February 2010 | Director's details changed for Valerie Ann Goddard on 1 December 2009 (2 pages) |
23 February 2010 | Director's details changed for Valerie Ann Goddard on 1 December 2009 (2 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 November 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
22 September 2008 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
10 September 2008 | Return made up to 31/12/07; no change of members (6 pages) |
21 April 2007 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
15 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
22 September 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
21 May 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 November 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
21 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
14 June 2002 | Total exemption full accounts made up to 31 July 2000 (11 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 August 2000 | Full accounts made up to 31 July 1999 (11 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: groud floor 311 ballards lane finchley N12 8LY (1 page) |
11 April 2000 | Full accounts made up to 31 July 1998 (11 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 July 1998 | Full accounts made up to 31 July 1997 (11 pages) |
15 June 1998 | Full accounts made up to 31 July 1996 (11 pages) |
2 June 1998 | Return made up to 31/12/97; no change of members
|
11 April 1998 | Return made up to 31/12/95; no change of members (4 pages) |
30 June 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1996 | (12 pages) |
5 December 1995 | Full accounts made up to 31 July 1994 (11 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: ninth floor hyde house the hyde london NW9 6LQ (1 page) |