Flat 1 134 Randolph Avenue
London
W9 1PG
Secretary Name | Mr Mark Patrick Murray Threipland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2004(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 May 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 Pier Head Wapping High Street London E1W 1PN |
Director Name | Anthea Lahr |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 128 Talbot Road London W11 1JA |
Secretary Name | Anthea Lahr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 October 2004) |
Role | Company Director |
Correspondence Address | 128 Talbot Road London W11 1JA |
Registered Address | Combined Harvest 128 Talbot Road London W11 1JA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,123 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2006 | Application for striking-off (1 page) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
1 July 2005 | Return made up to 31/05/05; full list of members (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
29 October 2004 | Secretary resigned;director resigned (1 page) |
29 October 2004 | New secretary appointed (2 pages) |
8 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
15 March 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
17 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
14 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members
|
31 May 2001 | Full accounts made up to 31 October 2000 (6 pages) |
12 July 2000 | Full accounts made up to 31 October 1999 (6 pages) |
7 June 2000 | Return made up to 31/05/00; full list of members
|
26 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 October 1998 (6 pages) |
9 July 1998 | Full accounts made up to 31 October 1997 (11 pages) |
16 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
6 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
12 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
8 July 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
23 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 31 October 1994 (10 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: 124 finchley road london NW3 5JS (1 page) |