London
E11 1BL
Director Name | Michael Goodall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2004(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 January 2007) |
Role | Company Director |
Correspondence Address | Flat 12a 3 Welbeck Street London W1s7 7pf |
Director Name | Michael Goodall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | Flat 12a 3 Welbeck Street London W1s7 7pf |
Secretary Name | Miss Androula Herodotor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1992(3 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 64 Malvern Road Enfield Middlesex EN3 6DD |
Director Name | David Mark Woolley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2004) |
Role | Consultant |
Correspondence Address | 131 The Ridgeway Chingford London E4 6QU |
Secretary Name | Selvaratnam Sebarajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(14 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 233 Regents Park Road London N3 3LF |
Registered Address | 179a Hoe Street Walthamstow London E17 3AP |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £56,415 |
Cash | £1,158 |
Current Liabilities | £1,450 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
10 May 2006 | £ ic 2/1 28/02/06 £ sr [email protected]=1 (1 page) |
10 May 2006 | S-div 28/02/06 (1 page) |
10 May 2006 | Resolutions
|
14 November 2005 | Director's particulars changed (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Return made up to 13/06/05; full list of members (6 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: first floor 233 regents park road london N3 3LF (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 August 2004 | Secretary resigned (1 page) |
1 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
24 December 2003 | Resolutions
|
19 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 June 2003 | Return made up to 13/06/03; full list of members (6 pages) |
21 June 2002 | Return made up to 13/06/02; full list of members (6 pages) |
12 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: 11 howitt road london NW3 4LT (1 page) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
12 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
15 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
30 June 1997 | Return made up to 13/06/97; no change of members
|
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
24 October 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Return made up to 13/06/96; full list of members
|
20 October 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
13 July 1993 | Return made up to 13/06/93; full list of members
|
13 April 1993 | Secretary resigned;new secretary appointed (2 pages) |
28 March 1991 | Director resigned;new director appointed (2 pages) |
3 October 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 June 1989 | Incorporation (12 pages) |