London
NW11 7TJ
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Snowman Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2005) |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Secretary Name | Southbell Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2005) |
Correspondence Address | 126 Wigmore Street London W1U 3RZ |
Director Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2007) |
Correspondence Address | 5-6 The Shrubberies South Woodford London E18 1BG |
Secretary Name | Westour Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2006) |
Correspondence Address | 62 Priory Road Noak Hill Romford Essex RM3 9AP |
Registered Address | 5/6 The Shrubberies George Lane South Woodford London E18 1BG |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 30 September 2005 (9 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
3 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 62 priory road noak hill romford essex RM3 9AP (1 page) |
12 December 2005 | Full accounts made up to 30 September 2004 (9 pages) |
5 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
9 August 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 126 wigmore street london W1U 3RZ (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
24 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
29 July 2004 | Full accounts made up to 30 September 2001 (9 pages) |
29 July 2004 | Return made up to 20/09/03; no change of members (4 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Return made up to 20/09/02; full list of members (6 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (9 pages) |
29 July 2004 | Full accounts made up to 30 September 2002 (9 pages) |
26 July 2004 | Restoration by order of the court (4 pages) |
22 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: scc first base 1 harley street london W1N 1DA (1 page) |
9 March 2002 | Full accounts made up to 30 September 2000 (7 pages) |
13 February 2002 | Return made up to 20/09/01; no change of members (6 pages) |
19 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
24 July 2000 | Resolutions
|
24 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Resolutions
|
5 July 2000 | Ad 21/02/00--------- eur si 64000@1 (2 pages) |
5 July 2000 | £ ic 2/0 19/01/00 £ sr 2@1=2 (1 page) |
5 July 2000 | Nc inc already adjusted 19/01/00 (1 page) |
5 July 2000 | Ad 26/01/00--------- eur si 1415000@1 (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 5 cavendish square london W1M 0DP (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
26 January 2000 | Registered office changed on 26/01/00 from: 788/90 finchley road london. NW11 7UR. (1 page) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Secretary resigned (1 page) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
22 June 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
22 June 1999 | Resolutions
|
3 December 1998 | Return made up to 20/09/98; full list of members (6 pages) |
25 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 March 1998 | Resolutions
|
4 February 1998 | Return made up to 20/09/97; full list of members (6 pages) |
2 September 1997 | Memorandum and Articles of Association (11 pages) |
2 September 1997 | Resolutions
|
29 August 1997 | Company name changed cutiepie fashions LIMITED\certificate issued on 01/09/97 (2 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
4 December 1996 | Return made up to 20/09/96; full list of members (6 pages) |
20 September 1995 | Incorporation (30 pages) |