123 Salusbury Road
London
NW6 6RG
Director Name | Dr Fernando Araujo Garcia |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Chichele Mansions Chichele Road London NW2 3DG |
Secretary Name | Dr Fernando Araujo Garcia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13b Chichele Mansions Chichele Road London NW2 3DG |
Secretary Name | Wooi Seng Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Phillimore Place Radlett Hertfordshire WD7 8NJ |
Director Name | Mr Antonio Manuel Barroso Fecheira |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 15 December 2004(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2007) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 53 Franche Court Road Earlsfield London SW17 0JX |
Secretary Name | Mrs Jandira Maria Pereira Miranda |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 22 August 2006(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Franche Court Road Earlsfield Wandsworth SW17 0JX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 314 Kilburn Lane London W9 3EF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Parish | Queen's Park |
Ward | Queen's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2009 | Application for striking-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
10 June 2008 | Director's change of particulars / fernando garcia / 01/03/2008 (1 page) |
10 June 2008 | Director and secretary's change of particulars / fernando garcia / 01/03/2008 (1 page) |
10 June 2008 | Return made up to 29/03/08; full list of members (5 pages) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
7 November 2007 | New secretary appointed;new director appointed (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
8 May 2007 | Return made up to 29/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (2 pages) |
22 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 January 2005 | New director appointed (2 pages) |
8 April 2004 | Return made up to 29/03/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2003 | Return made up to 29/03/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
17 April 2000 | Ad 01/03/00--------- £ si 1798@1=1798 £ ic 2/1800 (2 pages) |
21 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 May 1997 | Return made up to 29/03/97; full list of members (6 pages) |
9 April 1996 | Secretary resigned (1 page) |
29 March 1996 | Incorporation (21 pages) |