London
N10 3NA
Secretary Name | Debra Danielle Rapp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 September 2008) |
Role | Photographer |
Correspondence Address | 15 Church Crescent London N10 3NA |
Secretary Name | Mr Adam Burr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(6 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | 25 Henstridge Place St Johns Wood London NW8 6QD |
Secretary Name | Curleen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(9 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | 33 Morley Road London E15 3HF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 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 | 26 August 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 November 2002) |
Correspondence Address | 38 Osnaburgh Street London NW1 3ND |
Registered Address | 6-8 Bonhill Street London EC2A 4BX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43,890 |
Current Liabilities | £56,855 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Application for striking-off (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 May 2005 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
6 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: 38 osnaburgh street london NW1 3ND (1 page) |
29 July 2004 | Return made up to 31/03/03; full list of members (5 pages) |
29 July 2004 | Return made up to 31/03/04; full list of members (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 July 2004 | Restoration by order of the court (3 pages) |
10 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
27 January 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Secretary resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 26 seymour street london W1H 5WD (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
24 January 2000 | Director's particulars changed (1 page) |
6 October 1999 | Full accounts made up to 31 August 1999 (8 pages) |
20 September 1999 | S-div 13/09/99 (1 page) |
20 September 1999 | Resolutions
|
20 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 May 1998 | Secretary resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: emerthames LIMITED city cloisters 188-194 old street london EC1V 9FR (1 page) |
21 April 1997 | Return made up to 31/03/97; full list of members
|
7 October 1996 | Registered office changed on 07/10/96 from: city cloisters 188-194 old street london EC1V 9FR (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
18 September 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
21 August 1996 | Return made up to 15/08/96; no change of members (4 pages) |
7 August 1995 | Accounts for a dormant company made up to 31 August 1994 (1 page) |