Kingsbury
London
NW9 0DY
Director Name | Ross William Shadbolt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 01 June 2000(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 18 September 2001) |
Role | Sales Director |
Correspondence Address | 43 Heath Hurst Road London NW3 2RU |
Director Name | Stephen Kaye |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 1995) |
Role | Company Director |
Correspondence Address | The Green Hampton Court Road East Molesey Surrey KT8 9BW |
Director Name | Mr Nicholas Charles Dearsley |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 June 2000) |
Role | Electronic Consultant |
Correspondence Address | Log House Capel Curig Gwynedd LL24 0DS Wales |
Registered Address | Stern & Co 12-15 Hanger Green London W5 3AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£48,356 |
Cash | £3,980 |
Current Liabilities | £148,347 |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
18 August 2000 | New director appointed (2 pages) |
27 June 2000 | Return made up to 09/01/00; full list of members
|
27 June 2000 | Director resigned (1 page) |
8 August 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 May 1999 | Return made up to 09/01/99; no change of members (4 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: stern & company 12-15 hanger green london W5 3AY (1 page) |
29 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1998 | Registered office changed on 30/06/98 from: 20 bulstrode street london W1M 5FR (1 page) |
22 June 1998 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
24 February 1997 | Return made up to 09/01/97; no change of members (4 pages) |
2 June 1996 | Return made up to 09/01/96; no change of members (4 pages) |
6 May 1996 | Full accounts made up to 31 March 1995 (10 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: clifford`s inn fetter lane london EC4A 1AS (1 page) |
1 September 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | Director resigned (2 pages) |
9 March 1995 | Full accounts made up to 31 March 1993 (11 pages) |