London
NW8 9BU
Secretary Name | Sophie Louise Pittaway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 1995(same day as company formation) |
Role | Retail |
Correspondence Address | 52 Florence Road Finsbury Park London N4 4DP |
Director Name | Abraham Aubrey Seller |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 1997(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 16 January 2001) |
Role | Solicitor |
Correspondence Address | House 4 41 Broadley Terrace London NW1 6LQ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hillside House 2-6 Friern Park London N12 9BY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 31 May 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
16 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2000 | Application for striking-off (1 page) |
19 June 2000 | Return made up to 19/05/00; full list of members (6 pages) |
9 May 2000 | Company name changed K.O. LIMITED\certificate issued on 10/05/00 (2 pages) |
9 March 2000 | Accounts made up to 31 May 1999 (12 pages) |
25 May 1999 | Return made up to 19/05/99; no change of members (5 pages) |
24 November 1998 | Accounts made up to 30 May 1998 (11 pages) |
16 June 1998 | Director's particulars changed (1 page) |
12 November 1997 | Accounts made up to 31 May 1997 (11 pages) |
15 October 1997 | Ad 23/05/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 June 1997 | Registered office changed on 30/06/97 from: allen soraff certified accountant 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
30 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 19/05/97; full list of members (6 pages) |
22 October 1996 | Resolutions
|
22 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 26 bourne court unity trading estate southend road, woodford green essex IG8 8HD (1 page) |
23 May 1996 | Return made up to 19/05/96; full list of members (6 pages) |
30 June 1995 | Ad 19/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 1995 | Accounting reference date notified as 31/05 (1 page) |
19 June 1995 | Director resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Incorporation (28 pages) |