London
NW10 4JB
Secretary Name | Doreen Hubbock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Park Parade Harlesden London NW10 4JB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 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 | 06 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 84 High Street London NW10 4SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2005 | Application for striking-off (1 page) |
27 July 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
21 April 2005 | Return made up to 21/04/05; full list of members (2 pages) |
16 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 August 2004 | Return made up to 06/04/04; full list of members (6 pages) |
5 September 2003 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
23 July 2003 | Return made up to 06/04/03; full list of members (6 pages) |
20 December 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 June 2002 | Return made up to 06/04/02; full list of members (6 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
25 April 2001 | Return made up to 06/04/01; full list of members (6 pages) |
27 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
13 April 2000 | Return made up to 06/04/00; full list of members (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
7 February 2000 | Resolutions
|
9 June 1999 | Return made up to 06/04/99; full list of members (6 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
21 October 1998 | Resolutions
|
24 May 1998 | Return made up to 06/04/98; no change of members (4 pages) |
31 December 1997 | Resolutions
|
31 December 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
2 June 1997 | Return made up to 06/04/97; no change of members (4 pages) |
2 June 1997 | Resolutions
|
2 June 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 April 1997 | Registered office changed on 03/04/97 from: 1/3 st janes chambers north mall edmonton green london N9 0HY (1 page) |
13 May 1996 | Return made up to 06/04/96; full list of members (6 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
6 April 1995 | Incorporation (22 pages) |