5 North Villas Camden
London
Nw1
Director Name | Edmund Anthony Prendergast |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 07 July 2009) |
Role | Clothing |
Correspondence Address | 77 Balfour Road Highbury London N5 2HE |
Secretary Name | Edmund Anthony Prendergast |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 months (closed 07 July 2009) |
Role | Clothing |
Correspondence Address | 77 Balfour Road Highbury London N5 2HE |
Director Name | Barrie Kevin Sharpe |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 1995) |
Role | Clothing |
Correspondence Address | Flat 1 168 Clapham Park Road London SW4 7DU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 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 | 06 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | St Georges House 140 Shoreditch High Street London E1 6JE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2008 | Return made up to 06/09/07; full list of members (4 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
9 July 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
15 February 2007 | Return made up to 06/09/06; full list of members (7 pages) |
29 March 2006 | Return made up to 06/09/05; full list of members (7 pages) |
13 September 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
16 August 2005 | Return made up to 06/09/04; full list of members (7 pages) |
1 November 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
27 October 2003 | Return made up to 06/09/03; full list of members (7 pages) |
1 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
15 October 2002 | Return made up to 06/09/02; full list of members
|
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: international buildings 71 kingsway london WC2B 6ST (1 page) |
31 October 2001 | Return made up to 06/09/01; full list of members (5 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (9 pages) |
22 September 2000 | Return made up to 06/09/00; full list of members (5 pages) |
6 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
30 September 1999 | Return made up to 06/09/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
25 January 1999 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
1 October 1997 | Return made up to 06/09/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
10 June 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
14 October 1996 | Return made up to 06/09/96; full list of members (6 pages) |
15 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
29 November 1995 | Return made up to 06/09/95; full list of members (12 pages) |
29 November 1995 | Secretary's particulars changed (2 pages) |
29 November 1995 | Director's particulars changed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |