London
N3 2DU
Secretary Name | Sandra Dorothy Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2006(16 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 20 January 2009) |
Role | Retired |
Correspondence Address | 33 Etchingham Park Road London N3 2DU |
Secretary Name | Eva Veronica Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 66a Grove Road New Barnet Herts EN4 9DF |
Secretary Name | Michael Alexander Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2006) |
Role | Economist |
Correspondence Address | 59 Eton Place, Eton College Road London NW3 2BU |
Registered Address | 33 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £78,689 |
Cash | £75,663 |
Current Liabilities | £6,811 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2008 | Application for striking-off (1 page) |
7 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 March 2007 | Return made up to 01/01/07; full list of members (2 pages) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | New secretary appointed (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
11 January 2005 | Return made up to 01/01/05; full list of members
|
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 December 2003 | Return made up to 01/01/04; full list of members
|
22 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
15 January 2003 | Return made up to 01/01/03; full list of members
|
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: 41 village road london N3 1TJ (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
3 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
18 July 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
9 February 2001 | Return made up to 01/01/01; full list of members (7 pages) |
11 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
30 June 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 1999 | Return made up to 01/01/99; full list of members (5 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1998 | Return made up to 01/01/98; no change of members (4 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (5 pages) |
28 June 1996 | Full accounts made up to 31 March 1996 (8 pages) |
2 February 1996 | Return made up to 01/01/96; no change of members (4 pages) |
25 September 1995 | Secretary resigned (2 pages) |
25 September 1995 | New secretary appointed (2 pages) |
18 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |