London
N4 2AT
Director Name | Angela Fisher (Traditional Jewellery) Limited (Corporation) |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Status | Closed |
Appointed | 01 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 29 November 2005) |
Correspondence Address | 6 Calledonia Place Weighbridge St Helier Jersey JE1 3UB |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Financial Data Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 September 1997) |
Correspondence Address | 80 Broad Street Monrovia Liberia |
Registered Address | 136 Pinner Road Northwood Middlesex HA6 1BP |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2005 | Application for striking-off (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
16 February 2005 | Return made up to 07/02/05; full list of members (6 pages) |
21 May 2004 | Return made up to 07/02/04; full list of members (6 pages) |
21 May 2004 | Registered office changed on 21/05/04 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
21 May 2004 | Accounting reference date extended from 28/02/04 to 31/05/04 (1 page) |
23 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
14 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
11 March 2002 | Return made up to 07/02/02; full list of members (5 pages) |
28 January 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 29 February 2000 (5 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page) |
27 October 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
20 February 2001 | Return made up to 07/02/01; full list of members (6 pages) |
11 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
10 July 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
21 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
7 December 1999 | Delivery ext'd 3 mth 28/02/99 (2 pages) |
23 June 1999 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 May 1999 | Return made up to 07/02/99; full list of members (6 pages) |
29 December 1998 | Delivery ext'd 3 mth 28/02/98 (2 pages) |
24 February 1998 | Resolutions
|
8 December 1997 | Accounts for a dormant company made up to 28 February 1997 (5 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
9 April 1996 | New secretary appointed (1 page) |
9 April 1996 | Secretary resigned (2 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | Director resigned (2 pages) |
9 April 1996 | Registered office changed on 09/04/96 from: 6 stoke newington road london N16 7XN (1 page) |
7 February 1996 | Incorporation (13 pages) |