Abbey Road Saint Johns Wood
London
Nw8
Director Name | Alan Newport |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 09 December 2008) |
Role | Project Manager |
Correspondence Address | 85 Boundary Road St Johns Wood London NW8 0RG |
Secretary Name | Alan Newport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 09 December 2008) |
Role | Project Manager |
Correspondence Address | 85 Boundary Road St Johns Wood London NW8 0RG |
Director Name | Philip Michael Kaye |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 1994) |
Role | Landscape Gardener |
Correspondence Address | 6 Vale Croft Pinner Middlesex HA5 1HJ |
Secretary Name | Philip Michael Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 April 1994) |
Role | Company Director |
Correspondence Address | 6 Vale Croft Pinner Middlesex HA5 1HJ |
Director Name | Dora Elizabeth Edmunds |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1995) |
Role | Housewife |
Correspondence Address | 12 Browning Avenue Sutton Surrey SM1 3QU |
Secretary Name | Dora Elizabeth Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 1995) |
Role | Housewife |
Correspondence Address | 12 Browning Avenue Sutton Surrey SM1 3QU |
Registered Address | 64 Clarendon Road Watford WD17 1DA |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£51,039 |
Cash | £1 |
Current Liabilities | £51,040 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2008 | Application for striking-off (2 pages) |
13 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: st martin's house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page) |
6 June 2007 | Accounts for a dormant company made up to 30 April 2007 (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
20 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
21 March 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
21 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: 2 high road eastcote pinner middlesex HA5 2EW (1 page) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
26 January 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
25 November 2003 | Return made up to 05/11/03; full list of members (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
9 November 2000 | Return made up to 05/11/00; full list of members
|
18 May 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 November 1999 | Accounts for a small company made up to 30 April 1999 (4 pages) |
26 November 1999 | Return made up to 05/11/99; full list of members (6 pages) |
3 December 1998 | Return made up to 05/11/98; no change of members (4 pages) |
3 December 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 November 1997 | Registered office changed on 06/11/97 from: 1 meadow way eastcote ruislip middlesex HA4 8TE (1 page) |
6 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
11 February 1997 | Return made up to 05/11/96; full list of members (6 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 85 boundary road st johns wood london NW8 0RG (1 page) |
13 May 1996 | Full accounts made up to 30 April 1995 (9 pages) |
13 May 1996 | Return made up to 05/11/95; full list of members
|
13 May 1996 | New secretary appointed;new director appointed (2 pages) |
13 May 1996 | Director's particulars changed (1 page) |
13 May 1996 | Registered office changed on 13/05/96 from: 12 browning avenue sutton surrey SM1 3QU (1 page) |