London
NW1 7RB
Secretary Name | Clare Elizabeth Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 1991(1 year after company formation) |
Appointment Duration | 12 years, 2 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 40 Mornington Crescent London NW1 7RB |
Director Name | Helen Dent |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 October 2003) |
Role | Company Director |
Correspondence Address | 21 Crowsport Hamble Southampton Hampshire SO31 4HG |
Director Name | Timothy James Younger Woodward |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 21 October 2003) |
Role | Futures Broker |
Correspondence Address | 11a Prince Of Wales Drive London SW11 4SB |
Registered Address | 891 Finchley Road London NW11 8RR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
30 January 2002 | Resolutions
|
31 January 2001 | Resolutions
|
31 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
31 January 2001 | Return made up to 16/08/00; full list of members (7 pages) |
21 March 2000 | Company name changed fantasy futures LIMITED\certificate issued on 22/03/00 (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
26 October 1999 | Return made up to 16/08/99; full list of members (4 pages) |
25 October 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
25 October 1999 | Resolutions
|
29 January 1999 | Return made up to 16/08/98; no change of members
|
2 October 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 October 1998 | Resolutions
|
26 June 1998 | Company name changed philip taylor company LIMITED\certificate issued on 29/06/98 (2 pages) |
18 February 1998 | Return made up to 16/08/97; no change of members
|
28 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
28 January 1998 | Resolutions
|
3 July 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
3 July 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
3 July 1997 | Resolutions
|
16 October 1996 | Return made up to 16/08/96; full list of members (6 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
4 June 1996 | Resolutions
|
6 September 1995 | Return made up to 16/08/95; no change of members (4 pages) |