Fellows Road
London
NW3 3JP
Secretary Name | Dominga Russell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1991(3 years, 9 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Correspondence Address | 111 Burnham Fellows Road London NW3 3JP |
Director Name | Dominga Russell |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 1995(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Company Director |
Correspondence Address | 111 Burnham Fellows Road London NW3 3JP |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25,687 |
Cash | £8,316 |
Current Liabilities | £15,252 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 June 2007 | Dissolved (1 page) |
---|---|
8 March 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
20 January 2006 | Liquidators statement of receipts and payments (5 pages) |
14 July 2005 | Liquidators statement of receipts and payments (5 pages) |
26 January 2005 | Liquidators statement of receipts and payments (5 pages) |
19 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 35 ballards lane london N3 1XW (1 page) |
10 July 2003 | Appointment of a voluntary liquidator (1 page) |
10 July 2003 | Resolutions
|
10 July 2003 | Statement of affairs (6 pages) |
24 June 2003 | Strike-off action suspended (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
22 February 2002 | Return made up to 02/01/02; full list of members (5 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 February 2001 | Return made up to 02/01/01; full list of members (5 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Return made up to 02/01/00; full list of members (5 pages) |
16 June 1999 | Full accounts made up to 30 June 1998 (11 pages) |
15 January 1999 | Return made up to 02/01/99; full list of members (5 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (13 pages) |
10 February 1998 | Return made up to 02/01/98; full list of members (5 pages) |
25 February 1997 | Return made up to 02/01/97; full list of members (5 pages) |
22 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (14 pages) |
20 February 1996 | Return made up to 02/01/96; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
11 August 1989 | Particulars of mortgage/charge (3 pages) |
11 September 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
25 August 1987 | Memorandum and Articles of Association (12 pages) |
25 August 1987 | Resolutions
|
7 July 1987 | Incorporation (18 pages) |