135 Shepherdess Walk
London
N1 7RR
Secretary Name | Mr Duncan Sibbald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2003(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 August 2005) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 374c Camden Road London N7 0LG |
Director Name | Thomas Lloyd |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 13 June 2003) |
Role | Journalist |
Correspondence Address | 123 High Street Irchester Leicester NN29 7AA |
Director Name | Mr Anthony Charles Shoebridge |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Denton Road Twickenham London Middlesex TW1 2HQ |
Secretary Name | Peter Fearenside Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(2 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 13 June 2003) |
Role | Company Director |
Correspondence Address | 23 Canal Building 135 Shepherdess Walk London N1 7RR |
Registered Address | 14a Clerkenwell Green London EC1R 0DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £100 |
Current Liabilities | £9,158 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2005 | Application for striking-off (1 page) |
19 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Return made up to 31/05/04; full list of members (3 pages) |
29 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Director resigned (2 pages) |
26 June 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 January 2001 | Director resigned (1 page) |
4 August 2000 | Return made up to 31/05/00; full list of members (8 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 68 colney hatch lane london N10 1EA (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | Return made up to 31/05/99; full list of members (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 July 1998 | Return made up to 31/05/98; no change of members (4 pages) |
17 April 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 August 1997 | Return made up to 31/05/97; full list of members (6 pages) |
21 February 1997 | Registered office changed on 21/02/97 from: 110 gloucester avenue london NW1 8HX (1 page) |
10 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 August 1996 | Return made up to 31/05/96; full list of members
|
28 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 63 greencroft gardens london NW6 3LJ (1 page) |