London
NW3 6YB
Director Name | Andrew James Goff |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 August 2007) |
Role | Surveyor |
Correspondence Address | 17 Carlton Hill London NW8 0JX |
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 14 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Urban Edge Group Limited 16-24 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
14 August 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Return made up to 02/11/05; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
21 January 2005 | Return made up to 02/11/04; full list of members (7 pages) |
16 September 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
23 March 2004 | Registered office changed on 23/03/04 from: 75 curtain road london EC2A 3BS (1 page) |
5 December 2003 | Return made up to 02/11/03; full list of members
|
18 December 2002 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
3 October 2002 | Total exemption small company accounts made up to 30 November 2001 (2 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 November 2000 (2 pages) |
16 February 2001 | Return made up to 02/11/00; full list of members
|
9 February 2001 | Accounts for a small company made up to 30 November 1999 (2 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 1 coverdale road london NW2 4DB (1 page) |
28 January 2000 | Return made up to 02/11/99; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 30 November 1998 (2 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1997 (5 pages) |
27 October 1998 | Return made up to 02/11/98; full list of members (6 pages) |
19 March 1998 | Return made up to 02/11/97; no change of members (4 pages) |
13 January 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 January 1998 | Accounts for a small company made up to 30 November 1996 (2 pages) |
8 January 1998 | Return made up to 02/11/96; full list of members
|
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New secretary appointed;new director appointed (2 pages) |
2 November 1995 | Incorporation (18 pages) |