London
W14 8HQ
Secretary Name | Gudrun Jonsson |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Napier Road London W14 8HQ |
Director Name | Dr Aliz Kazi |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Retired Gp |
Correspondence Address | 79 Thirlmere Gardens South Kenton Wembley Middlesex HA9 8RD |
Director Name | Catherine Jane Morgan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Castelnau Gardens London SW13 9DU |
Secretary Name | Rosemarie Streamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 February 2001) |
Role | Accountant |
Correspondence Address | Clewes Cottage Jigs Lane North Warfield Bracknell Berkshire RG42 3DJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | GKF Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2003) |
Correspondence Address | Brent House 214 Kenton Road Harrow Middlesex HA3 8BT |
Registered Address | Bond Partners Llp The Grange 100 High Street London N14 6TG |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 June 2005 | Dissolved (1 page) |
---|---|
31 March 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
17 September 2004 | Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page) |
20 January 2004 | Appointment of a voluntary liquidator (1 page) |
20 January 2004 | Resolutions
|
20 January 2004 | Statement of affairs (6 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: first floor 22 charing cross road london WC2H 0QT (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
9 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: business chambers 12 bonnersfield lane harrow middlesex HA1 2JR (1 page) |
11 April 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: brent house 214 kenton road harrow middlesex HA3 8BT (1 page) |
6 November 2001 | Total exemption full accounts made up to 31 August 2000 (14 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members (7 pages) |
4 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 39 ledgers road slough berkshire SL1 2RQ (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Location of register of members (1 page) |
21 April 2000 | Return made up to 28/02/00; full list of members (7 pages) |
11 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
27 January 2000 | Full accounts made up to 31 August 1998 (12 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 2 napier road london W14 8HQ (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
27 April 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 August 1997 (8 pages) |
14 May 1998 | Return made up to 28/02/98; full list of members
|
4 July 1997 | Full accounts made up to 31 August 1996 (7 pages) |
22 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
12 March 1997 | New director appointed (2 pages) |
31 March 1996 | Accounting reference date notified as 31/08 (1 page) |
24 March 1996 | Secretary resigned (1 page) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Registered office changed on 24/03/96 from: 31 corsham street london N1 6DR (1 page) |
24 March 1996 | Director resigned (1 page) |
29 February 1996 | Incorporation (18 pages) |