Islington
London
N7 8PU
Director Name | Mr Inder Bir Singh Kathuria |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Lodge 116 Hamilton Terrace London NW8 9UT |
Secretary Name | Mr Erik Pagano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 08 May 2007) |
Role | Development |
Country of Residence | England |
Correspondence Address | 312a Liverpool Road Islington London N7 8PU |
Director Name | Geoffrey Kent Dowsett Marsh |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Flat 2 20 Leigh Street London WC1H 9EW |
Secretary Name | Mr Martyn Stuart Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Langley Park Mill Hill London NW7 2AA |
Secretary Name | Geoffrey Kent Dowsett Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 1996) |
Role | Property Consultant |
Correspondence Address | Flat 2 20 Leigh Street London WC1H 9EW |
Secretary Name | Ferhan Azman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1997) |
Role | Architech |
Country of Residence | United Kingdom |
Correspondence Address | 312a Liverpool Road London N7 8PU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Euro House, 1394 High Road Whetstone London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,171 |
Cash | £19,977 |
Current Liabilities | £9,807 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 December 2006 | Application for striking-off (1 page) |
24 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2005 | Registered office changed on 04/08/05 from: euro house high road whetstone london N20 9YZ (1 page) |
4 August 2005 | Return made up to 29/07/05; full list of members (2 pages) |
12 August 2004 | Return made up to 29/07/04; full list of members
|
28 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
23 July 2003 | Return made up to 29/07/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
17 July 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
10 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
27 May 1999 | Resolutions
|
14 August 1998 | Return made up to 10/08/98; full list of members (6 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
15 May 1998 | Accounts for a dormant company made up to 31 August 1997 (4 pages) |
6 February 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
14 January 1998 | New director appointed (3 pages) |
4 September 1997 | Return made up to 10/08/97; no change of members
|
20 February 1997 | Accounts for a dormant company made up to 31 August 1996 (6 pages) |
20 October 1996 | Secretary resigned;director resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
10 September 1996 | Return made up to 10/08/96; no change of members (7 pages) |
18 March 1996 | Accounts for a dormant company made up to 31 August 1995 (4 pages) |
27 September 1995 | Return made up to 10/08/95; full list of members
|
20 April 1995 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
20 April 1995 | New director appointed (2 pages) |
19 April 1995 | Company name changed cardiff property research limite d\certificate issued on 20/04/95 (4 pages) |