London
W1J 7EP
Director Name | Ifscd Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2002(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 August 2008) |
Correspondence Address | 45 Clarges Street London W1J 7EP |
Director Name | Lucie Victoria Adamson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 30 Penrose House Newsholme Drive Winchmore Hill London N21 1TW |
Director Name | Giselle Peters |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 201 Haverstock Hill London NW3 4QG |
Director Name | Ruth Ryan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 1998) |
Role | Secretary |
Correspondence Address | 25 Dormer Close Barnet Hertfordshire EN5 2QW |
Director Name | Miles Quentin Dean |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2002) |
Role | Tax Consultant |
Correspondence Address | 24a Moorhouse Road Notting Hill London W2 5DJ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 45 Clarges Street London W1J 7EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Application for striking-off (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Return made up to 16/10/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
28 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 201 haverstock hill london NW3 4QG (1 page) |
13 March 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 October 2005 | Return made up to 17/10/05; full list of members (6 pages) |
7 April 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2004 | Return made up to 25/10/04; full list of members (6 pages) |
17 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
29 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 November 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
5 May 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
11 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
4 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
2 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
12 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 December 1999 | Return made up to 17/12/99; full list of members
|
17 December 1999 | Director resigned (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
31 December 1998 | Return made up to 17/12/98; no change of members
|
1 October 1998 | Director's particulars changed (1 page) |
1 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 25/26 hampstead high street hampstead london NW3 1QA (1 page) |
18 August 1998 | New director appointed (2 pages) |
14 August 1998 | Director resigned (1 page) |
27 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | Return made up to 10/01/97; full list of members (9 pages) |
28 October 1996 | New director appointed (3 pages) |
1 February 1996 | Accounting reference date notified as 31/12 (1 page) |
12 January 1996 | Registered office changed on 12/01/96 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 January 1996 | Incorporation (11 pages) |