London
NW2 3AJ
Secretary Name | Samantha Jane Judd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 August 2007) |
Role | Company Director |
Correspondence Address | 15 Sheldon Road London NW2 3AJ |
Secretary Name | Antony Robert Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Charteris Road Kilburn London NW6 7ET |
Registered Address | Suite 15 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£20,190 |
Cash | £18 |
Current Liabilities | £65,414 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2007 | Application for striking-off (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: suite 15 19-21 crawford street london W1H 1PJ (1 page) |
7 November 2006 | Return made up to 11/07/06; full list of members
|
1 June 2006 | Delivery ext'd 3 mth 31/07/05 (1 page) |
25 November 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 September 2005 | Return made up to 11/07/05; full list of members
|
6 June 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
26 August 2004 | Return made up to 11/07/04; full list of members (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
27 August 2003 | Return made up to 11/07/03; full list of members (6 pages) |
1 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
17 February 2003 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 June 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
29 March 2002 | New secretary appointed (1 page) |
25 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 1-6 clay street london W1U 6DA (1 page) |
31 July 2001 | Return made up to 11/07/01; full list of members
|
19 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
4 June 2001 | Delivery ext'd 3 mth 31/07/00 (2 pages) |
4 September 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 August 2000 | Return made up to 11/07/00; full list of members (6 pages) |
16 August 2000 | Registered office changed on 16/08/00 from: 8 southerwicks corsham wiltshire SN13 9NH (1 page) |
5 June 2000 | Delivery ext'd 3 mth 31/07/99 (2 pages) |
3 December 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
22 September 1999 | Return made up to 11/07/99; full list of members (6 pages) |
3 June 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
1 September 1998 | Full accounts made up to 31 July 1997 (10 pages) |
17 August 1998 | Return made up to 11/07/98; no change of members
|
22 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
13 August 1997 | Return made up to 11/07/97; full list of members (6 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
10 September 1996 | Accounts for a small company made up to 31 July 1995 (4 pages) |
1 July 1996 | Return made up to 11/07/96; no change of members
|
8 May 1996 | Delivery ext'd 3 mth 31/07/95 (1 page) |
9 August 1995 | Return made up to 11/07/95; full list of members
|