226 Arlington Road
London
NW1 7HY
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 1997(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 28 November 2006) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Mary Rosina Chadwick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1996) |
Role | Designer |
Correspondence Address | 83 Clifton Hill London NW8 0JN |
Secretary Name | Director And Secretary David Geoffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1992) |
Role | Company Director |
Correspondence Address | 30 Stane Close Bishops Stortford Hertfordshire CM23 2HU |
Secretary Name | Mary Rosina Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 83 Clifton Hill London NW8 0JN |
Registered Address | First Floor 41 Chalton Street London NW1 1JD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2006 | Application for striking-off (1 page) |
2 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
15 March 2005 | Return made up to 14/02/05; full list of members (2 pages) |
26 October 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 October 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 120 east road london N1 6AA (1 page) |
19 April 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
1 March 2004 | Return made up to 14/02/04; full list of members (5 pages) |
24 February 2003 | Return made up to 14/02/03; full list of members (5 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
29 June 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
9 March 2002 | Return made up to 14/02/02; full list of members (5 pages) |
19 July 2001 | Director's particulars changed (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
20 March 2001 | Return made up to 14/02/01; full list of members (5 pages) |
4 September 2000 | Full accounts made up to 31 August 1999 (1 page) |
3 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
19 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 August 1997 (2 pages) |
25 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
14 October 1997 | Director resigned (1 page) |
1 October 1997 | Full accounts made up to 31 August 1996 (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 1A birkenhead street london WC1H 8NB (1 page) |
21 April 1997 | Secretary resigned (1 page) |
2 July 1996 | Full accounts made up to 31 August 1995 (6 pages) |
4 March 1996 | Return made up to 14/02/96; full list of members (7 pages) |
5 July 1995 | Full accounts made up to 31 August 1994 (7 pages) |