London
NW11 7QL
Director Name | Mrs Esther Lilian Dunner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 1991(2 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Heath Avenue London NW11 7QL |
Secretary Name | George Street Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 1991(2 days after company formation) |
Appointment Duration | 17 years, 11 months (closed 02 June 2009) |
Correspondence Address | 130 George Street London W1H 5LD |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1991(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 130 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,696 |
Current Liabilities | £1,731,836 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2008 | Return made up to 26/06/08; no change of members (7 pages) |
11 July 2007 | Return made up to 26/06/07; no change of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Return made up to 26/06/06; full list of members (7 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
26 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
9 July 2003 | Return made up to 26/06/03; full list of members
|
6 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
16 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
23 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
21 February 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
14 July 2000 | Return made up to 26/06/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 September 1999 | Return made up to 26/06/99; no change of members (8 pages) |
28 April 1999 | Amended accounts made up to 31 March 1998 (1 page) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 October 1998 | Full accounts made up to 31 March 1997 (8 pages) |
21 October 1998 | Accounts for a small company made up to 31 March 1996 (8 pages) |
23 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Return made up to 26/06/98; full list of members
|
20 August 1998 | Registered office changed on 20/08/98 from: 13-17 new burlimgton place london W1X 2JP (1 page) |
8 September 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 July 1996 | Return made up to 26/06/96; full list of members (9 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members (18 pages) |
23 May 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |