Willesden Green
London
NW2 4NS
Secretary Name | Frederick George Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 May 2006) |
Role | Secretary |
Correspondence Address | 103 Lone Barn Road Sprowston Norwich Norfolk NR7 8HY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Ground Floor 2c Blenheim Gardens London NW2 4NS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
15 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 January 2004 | Return made up to 13/01/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
20 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
22 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
24 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
1 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
2 February 1999 | Return made up to 13/01/99; full list of members
|
29 June 1998 | Registered office changed on 29/06/98 from: 48D shoot up hill london NW2 3QB (1 page) |
23 January 1998 | Return made up to 13/01/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
29 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (3 pages) |
15 February 1996 | Resolutions
|
6 October 1995 | Accounting reference date notified as 30/04 (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Memorandum and Articles of Association (6 pages) |