London
W9 2QS
Secretary Name | Noelene Joy Hewitson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1997(5 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (closed 02 April 2008) |
Role | Company Director |
Correspondence Address | Garden Flat 70 Sutherland Avenue London W9 2QS |
Secretary Name | Clifford Thomas Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Radford House London W2 4EE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Garden Flat 70 Sutherland Avenue London W9 2QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,000 |
Net Worth | £199 |
Cash | £2,400 |
Current Liabilities | £12,442 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
2 April 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
16 February 2006 | Return made up to 08/05/05; full list of members (6 pages) |
16 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 June 2004 | Return made up to 08/05/04; full list of members (6 pages) |
4 June 2004 | Total exemption full accounts made up to 31 July 2003 (13 pages) |
19 June 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
14 May 2003 | Return made up to 08/05/03; full list of members (6 pages) |
1 July 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 June 2002 | Return made up to 08/05/02; full list of members (6 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
9 May 2001 | Return made up to 08/05/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 47 ainger road primrose hill london NW3 3AH (1 page) |
1 June 2000 | Return made up to 08/05/00; full list of members (6 pages) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Secretary's particulars changed (1 page) |
2 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
18 May 1999 | Return made up to 08/05/99; no change of members (4 pages) |
16 July 1998 | Return made up to 08/05/98; full list of members (6 pages) |
26 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (10 pages) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
14 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
10 November 1996 | Full accounts made up to 31 July 1995 (10 pages) |
23 May 1996 | Return made up to 08/05/96; no change of members (6 pages) |
11 December 1995 | Full accounts made up to 31 July 1994 (10 pages) |
19 July 1995 | Return made up to 08/05/95; full list of members
|