London
N22 7DB
Director Name | Mary Dowson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Northcott Avenue Wodd Green London N22 4DB |
Secretary Name | Ralph Lennard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1996(same day as company formation) |
Role | Accountant & Company Secretary |
Correspondence Address | 275 Lower Richmond Road Richmond Surrey TW9 4LU |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | 1 Queens Parade Brownlow Road London N11 2DN |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2003 | Application for striking-off (1 page) |
10 September 2003 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
8 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
17 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 June 1998 | Company name changed yassaba records LIMITED\certificate issued on 05/06/98 (2 pages) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 February 1998 | Registered office changed on 11/02/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page) |
3 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
7 May 1996 | Ad 12/04/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
12 April 1996 | Incorporation (11 pages) |