83 Vincent Square
London
SW1P 2PF
Secretary Name | Mr Stephen Phillip Crossick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2002(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 17 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Onslow Gardens London N10 3JT |
Director Name | Pilar Biggs |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 24 Desenfans Road London SE21 7DN |
Secretary Name | Pilar Biggs |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 24 Desenfans Road London SE21 7DN |
Secretary Name | Lilly Preminder Sahni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Director Name | Hampstead Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(same day as company formation) |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Registered Address | 1 The Exchange Brent Cross Gardens London NW4 3RJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2012 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 49 Watford Way London NW4 3JH on 25 January 2012 (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
3 February 2011 | Compulsory strike-off action has been suspended (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 31/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
5 March 2008 | Director's Change of Particulars / john biggs / 29/01/2008 / HouseName/Number was: , now: flat 8,; Street was: 5 dulwich village, now: the willows,; Area was: , now: 83 vincent square; Post Code was: SE21 7BU, now: SW1P 2PF (1 page) |
5 March 2008 | Director's change of particulars / john biggs / 29/01/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 5 dulwich village london SE21 7BU (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 5 dulwich village london SE21 7BU (1 page) |
31 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
2 January 2007 | Return made up to 31/01/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (6 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 October 2004 | Registered office changed on 31/10/04 from: 5 dulwich village london SE21 7DN (1 page) |
31 October 2004 | Registered office changed on 31/10/04 from: 5 dulwich village london SE21 7DN (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 24 desenfans road london SE21 7DN (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 24 desenfans road london SE21 7DN (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
11 October 2004 | Director's particulars changed (1 page) |
6 July 2004 | Return made up to 31/01/04; full list of members (6 pages) |
6 July 2004 | Return made up to 31/01/04; full list of members (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 31/01/03; full list of members
|
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Return made up to 31/01/03; full list of members (7 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
1 July 2002 | Return made up to 31/01/02; full list of members (7 pages) |
1 July 2002 | Return made up to 31/01/02; full list of members (7 pages) |
11 May 2002 | Particulars of mortgage/charge (7 pages) |
11 May 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 April 2002 | Accounts made up to 31 March 2001 (5 pages) |
27 June 2001 | Amended accounts made up to 31 March 1999 (4 pages) |
27 June 2001 | Amended accounts made up to 31 March 1998 (4 pages) |
27 June 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
27 June 2001 | Accounts made up to 31 March 2000 (5 pages) |
26 June 2001 | Amended accounts made up to 31 March 1997 (4 pages) |
18 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
18 May 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
6 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1998 (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1998 (1 page) |
22 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
22 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 September 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 May 1997 | Return made up to 31/01/97; full list of members
|
19 May 1997 | Return made up to 31/01/97; full list of members (6 pages) |
24 October 1996 | Accounting reference date notified as 31/03 (1 page) |
24 October 1996 | Accounting reference date notified as 31/03 (1 page) |
1 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 891 finchley road golders green london NW11 8RR (1 page) |
1 March 1996 | Director resigned;new director appointed (2 pages) |
1 March 1996 | Registered office changed on 01/03/96 from: 891 finchley road golders green london NW11 8RR (1 page) |
31 January 1996 | Incorporation (17 pages) |