7 St Marys Avenue
London
N3 1SN
Secretary Name | Acma Mark Peter Fairbrother |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 July 2003(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 17 February 2009) |
Role | Accountant |
Correspondence Address | 25 Jupiter Lane Kingsforth Ashford Kent TN23 3RL |
Director Name | Mr Jonathan Blair Hurle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Director Proposed |
Correspondence Address | 12 Ferme Park Road London N4 4ED |
Director Name | Paul Leslie Andrew Johnson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Avenue Road London N6 5DW |
Secretary Name | Mr Jonathan Blair Hurle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ferme Park Road London N4 4ED |
Secretary Name | Paul Leslie Andrew Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 12 Avenue Road London N6 5DW |
Secretary Name | Daron Skipper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | Flat 5 22 High Street London SW19 5DX |
Secretary Name | Paul Andrew Leslie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Highgate London N6 5DW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Kingsbourne House 229-231 High Holborn London WC1V 7DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £643,535 |
Gross Profit | £220,910 |
Net Worth | £259,230 |
Cash | £104,240 |
Current Liabilities | £48,384 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | Strike-off action suspended (1 page) |
19 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Strike-off action suspended (1 page) |
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2004 | Return made up to 19/07/04; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (13 pages) |
16 August 2003 | Particulars of mortgage/charge (5 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Return made up to 19/07/03; full list of members (6 pages) |
10 April 2003 | Full accounts made up to 31 July 2002 (13 pages) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
17 August 2002 | Director resigned (1 page) |
31 May 2002 | Full accounts made up to 31 July 2001 (16 pages) |
27 October 2001 | New secretary appointed (2 pages) |
30 July 2001 | Return made up to 19/07/01; full list of members (6 pages) |
29 June 2001 | Full group accounts made up to 31 July 2000 (23 pages) |
13 April 2001 | Auditor's resignation (2 pages) |
20 July 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 April 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
18 August 1999 | Return made up to 19/07/99; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 31 July 1998 (14 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | Memorandum and Articles of Association (10 pages) |
25 September 1998 | Ad 04/09/98--------- £ si 79900@1=79900 £ ic 100/80000 (2 pages) |
25 September 1998 | Particulars of contract relating to shares (4 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Resolutions
|
20 July 1998 | Resolutions
|
20 July 1998 | £ nc 100/100000 30/06/98 (1 page) |
25 March 1998 | Full accounts made up to 31 July 1997 (11 pages) |
20 July 1997 | Return made up to 19/07/97; full list of members (6 pages) |
19 June 1997 | Registered office changed on 19/06/97 from: 3RD floor 231 tottenham court road london W1P 9AE (1 page) |
10 June 1997 | Company name changed exodus consultants international LIMITED\certificate issued on 11/06/97 (2 pages) |
23 July 1996 | Return made up to 19/07/96; no change of members (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
10 August 1995 | Return made up to 19/07/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |