Admiral Walk
London
W9 3TB
Director Name | Ana Hensley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Marketing Immigration Consulta |
Correspondence Address | 20 Finch Lodge Carlton Gate Admiral Walk London W9 3TB |
Secretary Name | Ana Hensley |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Marketing Immigration Consulta |
Correspondence Address | 20 Finch Lodge Carlton Gate Admiral Walk London W9 3TB |
Director Name | L.O.Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Secretary Name | L.O. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 1st Floor 19-20 Garlick Hill London EC4V 2AL |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 September 2004 | Dissolved (1 page) |
---|---|
23 June 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2004 | Liquidators statement of receipts and payments (5 pages) |
15 October 2003 | Liquidators statement of receipts and payments (5 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 24A bristol gardens maida vale london W9 2JQ (1 page) |
3 April 2002 | Resolutions
|
3 April 2002 | Statement of affairs (5 pages) |
3 April 2002 | Appointment of a voluntary liquidator (1 page) |
11 February 2002 | Director's particulars changed (1 page) |
11 February 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
7 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
23 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
5 January 1999 | Return made up to 04/01/99; no change of members
|
30 December 1998 | Full accounts made up to 31 January 1998 (10 pages) |
8 April 1998 | Return made up to 04/01/98; full list of members
|
9 October 1997 | Full accounts made up to 31 January 1997 (10 pages) |
14 July 1997 | Accounting reference date extended from 03/01/97 to 31/01/97 (1 page) |
14 July 1997 | Ad 31/12/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
14 July 1997 | Secretary's particulars changed (1 page) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounting reference date notified as 03/01 (1 page) |
17 January 1996 | Registered office changed on 17/01/96 from: 40 bow lane london EC4M 9DT (1 page) |
4 January 1996 | Incorporation (12 pages) |