Finchley
London
N3 2DH
Director Name | Clive Samuel Russell |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 402 Pavilion Apartments 34 St Johns Wood Road London NW8 7HF |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Director Name | Stephen Antony Russell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(11 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 30 April 2008) |
Role | Consultant |
Correspondence Address | Orchard View Shenley Hill Radlett Hertfordshire WD7 7AT |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Flat 402 Pavilion Apartments 34 St Johns Wood Road London NW8 7HF |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
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 |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2007 | Application for striking-off (1 page) |
19 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Registered office changed on 19/08/07 from: 16 claverley grove london N3 2DH (1 page) |
3 August 2007 | New director appointed (3 pages) |
31 July 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2007 | Withdrawal of application for striking off (1 page) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2007 | Application for striking-off (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 July 2005 | Return made up to 10/05/05; full list of members (7 pages) |
11 May 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 38A woodland way mill hill london NW7 2JR (1 page) |
28 July 2004 | Return made up to 10/05/04; full list of members (7 pages) |
21 April 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
6 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
7 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
13 August 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
1 June 2002 | Return made up to 10/05/02; full list of members (7 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: 24 holly park gardens finchley london N3 3NJ (1 page) |
28 June 2001 | Full accounts made up to 31 May 2000 (8 pages) |
17 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
2 June 2000 | Return made up to 10/05/00; full list of members
|
28 February 2000 | Full accounts made up to 31 May 1999 (8 pages) |
10 June 1999 | Full accounts made up to 31 May 1998 (8 pages) |
16 May 1999 | Return made up to 10/05/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
22 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
19 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
16 July 1996 | Company name changed cb corporate strategy LIMITED\certificate issued on 17/07/96 (2 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Secretary resigned (1 page) |
29 May 1996 | New secretary appointed;new director appointed (2 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: 83 leonard street london EC2A 4QS (1 page) |
29 May 1996 | Director resigned (1 page) |
15 May 1996 | Incorporation (16 pages) |