West Hampstead
London
NW6 1HS
Secretary Name | Miss Olivia Andrina Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 1999(9 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Crediton Hill London NW6 1HS |
Director Name | Mr Geoffrey Adrian Christopher Wood |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 23 May 1999) |
Role | Chartered Surveyor |
Correspondence Address | 29 Crediton Hill West Hampstead London NW6 1HS |
Director Name | Mrs Naomi Andrina Wood |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 July 1992) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Crediton Hill West Hampstead London NW6 1HS |
Secretary Name | Mrs Naomi Andrina Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 21 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Crediton Hill West Hampstead London NW6 1HS |
Registered Address | 78-80 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,203 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2002 | Application for striking-off (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
4 February 2000 | New director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Director resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
29 June 1999 | Return made up to 01/02/99; full list of members (6 pages) |
4 May 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: suite five 27 st james's street london SW1A 1HA (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
6 March 1997 | Return made up to 01/02/97; no change of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 March 1996 | Return made up to 01/02/96; full list of members
|
22 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |