Finchley Road
London
NW2 2PL
Secretary Name | Kirill Toursin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 January 2003) |
Role | Secretary |
Correspondence Address | 54 Moreland Court Finchley Road London NW2 2PL |
Secretary Name | David John Hallett Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 36 Bathwick Hill Bath Avon BA2 6LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 54 Moreland Court Finchley Road London NW2 2PL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2002 | Application for striking-off (1 page) |
3 July 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
16 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 July 2000 (5 pages) |
28 June 2001 | Return made up to 28/02/01; full list of members (6 pages) |
15 March 2000 | Full accounts made up to 31 July 1999 (9 pages) |
15 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
23 July 1999 | Full accounts made up to 31 July 1998 (7 pages) |
24 February 1999 | Return made up to 28/02/99; full list of members
|
19 January 1999 | Registered office changed on 19/01/99 from: meares housed 194/196 finchley road london NW3 6BX (1 page) |
11 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 December 1997 | Compulsory strike-off action has been discontinued (1 page) |
5 December 1997 | Return made up to 28/02/97; full list of members (5 pages) |
11 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Accounting reference date extended from 28/02/97 to 31/07/97 (1 page) |
11 July 1997 | Director's particulars changed (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: flat 9 156 sutherland avenue london W9 (1 page) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | New director appointed (1 page) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Secretary resigned (1 page) |