London
NW10 3DP
Secretary Name | Lisbeth Sipila |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 15 November 2002(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 August 2009) |
Role | College Centre Manager |
Correspondence Address | 100 Hanover Road London NW10 3DP |
Director Name | Jeremy Brooks |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1997) |
Role | Marketing Manager |
Correspondence Address | 17 West View Road St Albans Hertfordshire AL3 5JX |
Secretary Name | Mr David John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 1997) |
Role | Bank Official |
Correspondence Address | 99 Weavers Way London NW1 0XG |
Director Name | Helen Mary Whitaker |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 August 2002) |
Role | Health Visitor |
Correspondence Address | 61 Stone Street Tunbridge Wells Kent TN1 2QU |
Director Name | Peter McDonald Whitaker |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 2002) |
Role | Company Director |
Correspondence Address | 61 Stone Street Tunbridge Wells Kent TN1 2QU |
Secretary Name | Helen Mary Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 November 2002) |
Role | Health Visitor |
Correspondence Address | 61 Stone Street Tunbridge Wells Kent TN1 2QU |
Director Name | Lisbeth Sipila |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 November 2002(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 June 2003) |
Role | College Centre Manager |
Correspondence Address | 100 Hanover Road London NW10 3DP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
20 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 August 2005 (11 pages) |
4 September 2006 | Return made up to 23/06/06; full list of members (6 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london NW1 3NS (1 page) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
30 June 2005 | Return made up to 23/06/05; full list of members (6 pages) |
18 March 2005 | Return made up to 23/06/04; full list of members (6 pages) |
7 October 2004 | Return made up to 23/06/03; full list of members; amend (8 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 January 2004 | £ nc 100000/500000 30/09/02 (1 page) |
20 January 2004 | Resolutions
|
13 January 2004 | Particulars of contract relating to shares (4 pages) |
13 January 2004 | Ad 30/10/02--------- £ si 210041@1 (2 pages) |
21 September 2003 | Return made up to 23/06/03; full list of members (8 pages) |
10 September 2003 | Director resigned (1 page) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
28 June 2001 | Return made up to 23/06/01; full list of members (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
16 June 2000 | Ad 12/08/97--------- £ si 99999@1 (2 pages) |
13 June 2000 | Return made up to 23/06/98; full list of members; amend (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 April 2000 | Accounting reference date extended from 30/06/99 to 31/08/99 (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
5 July 1999 | Return made up to 23/06/99; no change of members
|
21 July 1998 | Return made up to 23/06/98; full list of members
|
6 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Return made up to 23/06/97; no change of members (4 pages) |
16 July 1997 | New secretary appointed;new director appointed (2 pages) |
16 July 1997 | Director resigned (1 page) |
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Secretary resigned (1 page) |
4 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
30 August 1996 | Return made up to 23/06/96; full list of members (6 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 July 1995 | Memorandum and Articles of Association (12 pages) |
31 July 1995 | Secretary resigned;new director appointed (2 pages) |
31 July 1995 | New secretary appointed;director resigned (2 pages) |
31 July 1995 | Resolutions
|
31 July 1995 | £ nc 1000/100000 25/07/95 (1 page) |
23 June 1995 | Incorporation (20 pages) |