London
NW11 7TJ
Secretary Name | Croxley Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 August 2004) |
Correspondence Address | PO Box 3175 Road Town Tortola Foreign |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Cresford Directors Limited (Corporation) |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 4th Floor Queens House 55/56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 6th Floor Queens House 55-56 Lincolns Inn Fields London WC2A 3LJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Knightrider Court London EC4V 5JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,381 |
Cash | £47 |
Current Liabilities | £7,657 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2004 | Voluntary strike-off action has been suspended (1 page) |
13 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2004 | Application for striking-off (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
6 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 September 2002 | Resolutions
|
19 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 June 2002 | Return made up to 13/05/02; full list of members (6 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: queens house 55/56 lincoln`s inn fields london WC2A 3LJ (1 page) |
28 March 2002 | New director appointed (4 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Resolutions
|
28 March 2002 | New secretary appointed (2 pages) |
31 January 2002 | Full accounts made up to 31 December 2000 (8 pages) |
17 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
4 July 2001 | Return made up to 13/05/01; full list of members (6 pages) |
14 December 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
5 June 2000 | Return made up to 13/05/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (8 pages) |
24 May 1999 | Return made up to 13/05/99; full list of members (10 pages) |
5 March 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
11 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 May 1998 | Return made up to 13/05/98; no change of members (7 pages) |
12 March 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
3 June 1997 | Return made up to 13/05/97; no change of members (7 pages) |
2 May 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 September 1996 | Secretary's particulars changed (1 page) |
30 September 1996 | Director's particulars changed (1 page) |
20 August 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
25 May 1996 | Return made up to 13/05/96; full list of members (8 pages) |
16 April 1996 | Registered office changed on 16/04/96 from: bowater house 68 knightsbridge london SW1X 7LT (1 page) |
19 May 1995 | Return made up to 13/05/95; full list of members (10 pages) |