Missenden Road
Amersham
Buckinghamshire
HP7 0RL
Director Name | Dr Nicholas John Georgiades |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(same day as company formation) |
Role | Organisation Psychologist |
Correspondence Address | 18 Shardeloes Missenden Road Old Amersham Buckinghamshire HP7 0RL |
Secretary Name | Daphne Elizabeth Georgiades |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Shardeloes Missenden Road Amersham Buckinghamshire HP7 0RL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Abbey House 324 Regents Park Road London N3 2LP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £338,455 |
Cash | £402,567 |
Current Liabilities | £94,375 |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2004 | Application for striking-off (1 page) |
22 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
5 October 2003 | Return made up to 04/10/03; full list of members (8 pages) |
26 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
16 October 2002 | Return made up to 04/10/02; full list of members
|
2 May 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 October 2001 | Return made up to 04/10/01; full list of members (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: melville house 8-12 woodhouse road finchley london N12 0RG (1 page) |
6 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
8 February 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 October 1999 | Return made up to 04/10/99; full list of members (6 pages) |
18 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
21 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
24 October 1997 | Return made up to 04/10/97; no change of members (4 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
7 November 1996 | Return made up to 04/10/96; no change of members (4 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
25 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: rsw house purdeys way rochford essex,SS4 1NY (1 page) |