11b Lyndhurst Road
London
NW3 5PX
Secretary Name | Mrs Christine Anne McIlroy |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(5 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | The Coach House 11b Lyndhurst Road London NW3 5PX |
Registered Address | Britannia House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £809 |
Cash | £31,695 |
Current Liabilities | £64,268 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 November 2007 | Dissolved (1 page) |
---|---|
20 August 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
24 November 2006 | Liquidators statement of receipts and payments (5 pages) |
23 May 2006 | Liquidators statement of receipts and payments (5 pages) |
16 November 2005 | Liquidators statement of receipts and payments (5 pages) |
26 May 2005 | Liquidators statement of receipts and payments (5 pages) |
18 November 2004 | Liquidators statement of receipts and payments (5 pages) |
18 November 2003 | Appointment of a voluntary liquidator (1 page) |
18 November 2003 | Statement of affairs (5 pages) |
18 November 2003 | Resolutions
|
14 November 2003 | Registered office changed on 14/11/03 from: 6,vivian avenue london NW4 3YA (1 page) |
26 August 2003 | Voluntary strike-off action has been suspended (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
20 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2003 | Application for striking-off (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 June 2002 | Return made up to 31/05/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
12 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 July 1996 | Return made up to 31/05/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 July 1995 | Return made up to 31/05/95; full list of members (6 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |