London
N16 5LG
Director Name | Nicola Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Dorector |
Correspondence Address | 145a Stamford Hill London N16 5LG |
Secretary Name | Nicola Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(same day as company formation) |
Role | Company Dorector |
Correspondence Address | 145a Stamford Hill London N16 5LG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 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 | 01 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 50 Darenth Road London N16 6EJ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Cazenove |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 01/03/05; full list of members
|
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
22 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | Return made up to 01/03/03; full list of members
|
5 February 2003 | Resolutions
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (10 pages) |
25 June 2002 | Return made up to 01/03/02; full list of members (6 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
30 November 2001 | Return made up to 01/03/01; no change of members (4 pages) |
30 November 2001 | Return made up to 01/03/00; full list of members (9 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: 25 roman road london E2 0HU (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (3 pages) |
24 January 2000 | Full accounts made up to 31 March 1999 (3 pages) |
21 April 1999 | Return made up to 01/03/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (3 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (3 pages) |
13 June 1997 | Return made up to 01/03/97; full list of members (6 pages) |
25 March 1997 | Return made up to 01/03/96; full list of members (8 pages) |
25 March 1997 | New director appointed (2 pages) |
31 December 1996 | Ad 01/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (4 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |