London
W11 2JR
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 05 June 2007) |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Secretary Name | Patricia Moriarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 October 2004) |
Role | Company Director |
Correspondence Address | 13 Abbey Way Hartford Northwich Cheshire CW8 1LY |
Registered Address | C/O Gorman Seaton & Co 74 Chancery Lane London WC2A 1AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000 |
Net Worth | £8,231 |
Cash | £14,022 |
Current Liabilities | £7,791 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2007 | Application for striking-off (1 page) |
19 July 2006 | Return made up to 11/06/06; full list of members
|
27 April 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
22 July 2005 | Return made up to 11/06/05; full list of members
|
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
2 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 80 mill lane london NW6 1NB (1 page) |
13 November 2003 | Company name changed samdel LIMITED\certificate issued on 13/11/03 (2 pages) |
30 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
23 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
12 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 September 1997 | Return made up to 11/06/97; no change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
12 June 1995 | Return made up to 11/06/95; full list of members (6 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |