5 Prince Arthur Road
London
NW3 6AX
Director Name | Jay Edge |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Denning Road London NW3 1ST |
Secretary Name | Jay Edge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Denning Road London NW3 1ST |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1995(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | Harmile House 54 St Mary's Lane Upminster Essex RM14 2QT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2003 | Application for striking-off (1 page) |
1 March 2002 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
25 February 2002 | Return made up to 10/02/02; full list of members
|
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
4 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
16 February 1999 | Return made up to 10/02/99; full list of members (5 pages) |
16 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 February 1998 | Return made up to 10/02/98; no change of members
|
10 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 May 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
8 May 1997 | Return made up to 10/02/97; no change of members (4 pages) |
18 December 1996 | Director's particulars changed (1 page) |
29 October 1996 | Registered office changed on 29/10/96 from: 82 st john street london EC1M 4JN (1 page) |
15 October 1996 | Return made up to 10/02/96; full list of members (6 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |