Kenton
Harrow
Middlesex
HA3 8ND
Director Name | Wilma D'Cruz |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Dearne Close Stanmore Middlesex HA7 3AT |
Director Name | Barbara Welch |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windmill Cottage Sandford Mill Road Chelmsford Essex CM2 6NT |
Director Name | Mr Aloysius Cedric D'Cruz |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2002) |
Role | Financial Typesetter |
Correspondence Address | 23 Christchurch Avenue Kenton Harrow Middlesex HA3 8ND |
Director Name | Mr Thomas John Welch |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2002) |
Role | Financial Typesetter |
Country of Residence | United Kingdom |
Correspondence Address | Windmill Cottage, Sandford Mill Road Chelmsford Essex CM2 6NS |
Director Name | Kevin John Phelps |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 32 The Clump Rickmansworth Hertfordshire WD3 4BQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1993(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 | 29 June 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 16 Clifton Centre 110 Clifton Street London EC2A 4LD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £189,777 |
Cash | £263,718 |
Current Liabilities | £315,095 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2004 | Application for striking-off (1 page) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
8 August 2003 | Return made up to 29/06/03; full list of members
|
10 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 November 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
26 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 August 2000 | Return made up to 29/06/00; full list of members
|
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 September 1999 | New director appointed (2 pages) |
23 August 1999 | Return made up to 29/06/99; full list of members
|
1 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 30-32 new inn yard london EC2A 4NC (1 page) |
4 December 1998 | Nc inc already adjusted 05/11/98 (1 page) |
4 December 1998 | Resolutions
|
4 December 1998 | Ad 22/10/98--------- £ si 4@1=4 £ ic 102/106 (2 pages) |
4 December 1998 | Ad 05/11/98--------- £ si 20@1=20 £ ic 106/126 (2 pages) |
30 July 1998 | Return made up to 29/06/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 August 1997 | Return made up to 29/06/97; full list of members
|
18 July 1997 | £ nc 100/200 26/06/97 (1 page) |
18 July 1997 | Ad 27/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 July 1997 | Resolutions
|
18 July 1997 | Memorandum and Articles of Association (8 pages) |
18 July 1997 | Particulars of contract relating to shares (3 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 August 1996 | Return made up to 29/06/96; no change of members (4 pages) |
3 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
20 July 1995 | Return made up to 29/06/95; no change of members (4 pages) |