Muswell Hill
London
N10 2BS
Secretary Name | Ranjana Sharma |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1996(1 year, 9 months after company formation) |
Appointment Duration | 8 years (closed 06 January 2004) |
Role | Secretary |
Correspondence Address | 49 Muswell Road London N10 2BS |
Director Name | Graham Wilde |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 14a Empire Court Causeway Bay Foreign Hong Kong |
Secretary Name | Graham Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Role | Co Director |
Correspondence Address | Flat 14a Empire Court Causeway Bay Foreign Hong Kong |
Director Name | Ranjana Sharma |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 49 Muswell Road London N10 2BS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | The Chocolate Factory Studio 9 Unit 204/7 2nd Floor Building B Clarendon Road London N22 6XJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Noel Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £4,411 |
Current Liabilities | £13,103 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2002 | Return made up to 21/03/02; full list of members
|
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 21/03/01; full list of members (8 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Secretary resigned;director resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
16 May 2000 | Return made up to 21/03/00; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | Return made up to 21/03/99; no change of members (4 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
15 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 1998 | Return made up to 21/03/98; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 June 1997 | Director's particulars changed (1 page) |
14 May 1997 | Return made up to 21/03/97; full list of members (6 pages) |
12 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Return made up to 21/03/96; no change of members
|
24 March 1996 | Ad 08/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |