London
NW7 2JP
Director Name | Rebecca Weisfeld |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1999(3 years, 7 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | 63 Woodland Way London NW7 2JP |
Secretary Name | QVS Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 April 2001(5 years, 4 months after company formation) |
Appointment Duration | 23 years |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Gills Hill Radlett Hertfordshire WD7 8DA |
Secretary Name | Mr Andrew Simon Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Gills Hill Radlett Hertfordshire WD7 8DA |
Secretary Name | Rebecca Weisfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 63 Woodland Way London NW7 2JP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 418-420 Cranbrook Road Gants Hill Ilford Essex IG2 6HT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 January 2007 | Dissolved (1 page) |
---|---|
26 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 August 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
27 January 2004 | Liquidators statement of receipts and payments (5 pages) |
27 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2002 | Liquidators statement of receipts and payments (5 pages) |
9 August 2001 | Statement of affairs (8 pages) |
9 August 2001 | Appointment of a voluntary liquidator (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: northside house mount pleasant barnet hertfordshire EN4 9EE (1 page) |
9 May 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 28/12/00; full list of members
|
17 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 January 2000 | Return made up to 28/12/99; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 October 1999 | New director appointed (2 pages) |
14 January 1999 | Return made up to 28/12/98; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
14 January 1998 | Return made up to 28/12/97; full list of members
|
29 October 1997 | Full accounts made up to 31 January 1997 (8 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
7 January 1997 | Ad 11/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1997 | Return made up to 28/12/96; full list of members
|
25 September 1996 | Company name changed bubblegum LIMITED\certificate issued on 26/09/96 (2 pages) |
23 September 1996 | Director resigned (2 pages) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: unit 2 brent trading centre north circular road london NW10 0JF (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
24 August 1996 | Particulars of mortgage/charge (7 pages) |
18 February 1996 | Registered office changed on 18/02/96 from: 45 mortimer street london W1N 7TD (1 page) |
28 December 1995 | Incorporation (28 pages) |