1 Shoot Up Hill
London
NW2 3UQ
Director Name | Saul Kenton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 2 Plympton Road Kilburn London NW6 7EG |
Secretary Name | Saul Kenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1995(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 2 Plympton Road Kilburn London NW6 7EG |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Mr Thomas Martin Barth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hayes Cottage 20 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Registered Address | 66 Wigmore Street London W1H 0HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2000 (24 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2001 | Application for striking-off (1 page) |
17 May 2000 | Return made up to 26/01/00; full list of members
|
10 May 2000 | Accounts for a dormant company made up to 31 January 1999 (2 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 January 1998 (2 pages) |
10 May 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
8 February 2000 | Director's particulars changed (1 page) |
8 February 2000 | Registered office changed on 08/02/00 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
24 August 1999 | Return made up to 26/01/99; no change of members (6 pages) |
27 July 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 February 1998 | Return made up to 26/01/98; full list of members (7 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (10 pages) |
25 February 1997 | Return made up to 26/01/97; no change of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 January 1996 (10 pages) |
30 July 1996 | Full accounts made up to 31 January 1995 (9 pages) |
21 March 1996 | Return made up to 26/01/96; no change of members (5 pages) |
21 April 1995 | Registered office changed on 21/04/95 from: bell house 8 bell yard london WC2A 2JU (1 page) |
10 April 1995 | Return made up to 26/01/95; full list of members (12 pages) |