179 Willesden Lane
London
NW6 7YZ
Secretary Name | Maria Chiara De Santis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(1 year after company formation) |
Appointment Duration | 15 years, 9 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | Flat 3 Beechworth 179 Willesden Lane London NW6 7YZ |
Secretary Name | Abdul Hamid Chayeb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Sutherland Avenue London W9 2HE |
Registered Address | 41 Huxley Gardens London NW10 7EB |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £286 |
Cash | £1,520 |
Current Liabilities | £4,071 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2006 | Return made up to 09/05/05; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
3 August 2004 | Return made up to 09/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
13 August 2003 | Return made up to 09/05/03; full list of members
|
4 April 2003 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
11 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
27 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 May 2000 (12 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (11 pages) |
1 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 31 May 1998 (14 pages) |
8 December 1997 | Registered office changed on 08/12/97 from: bland baker & co 21 lodge lane grays essex RM17 5RY (1 page) |
30 September 1997 | Full accounts made up to 31 May 1997 (9 pages) |
22 July 1997 | Secretary's particulars changed (1 page) |
22 July 1997 | Director's particulars changed (1 page) |
22 July 1997 | Return made up to 09/05/97; full list of members (5 pages) |
4 March 1997 | Full accounts made up to 31 May 1996 (9 pages) |
19 June 1996 | Return made up to 09/05/96; full list of members (5 pages) |
14 August 1995 | Full accounts made up to 31 May 1995 (12 pages) |
1 June 1995 | Return made up to 09/05/95; no change of members (4 pages) |