Featherstone Street
London
EC1Y 8SL
Secretary Name | O Barbara MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Matisse Court 15-18 Featherstone Street London EC1Y 8SL |
Director Name | Mrs Julie Heather Downton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Building Society Clerk |
Country of Residence | England |
Correspondence Address | Vale House Flatford Lane East Bergholt Colchester Essex CO7 6UN |
Registered Address | 25 Matisse Court Featherstone Street London EC1Y 8SL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
11 November 2004 | Return made up to 30/05/04; full list of members (6 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Return made up to 30/05/03; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 25 matisse court featherstone street london EC1Y 8SL (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: 10 wyndhams court celandine drive london E8 3XG (1 page) |
5 July 2002 | Return made up to 30/05/02; full list of members (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
22 June 2001 | Return made up to 30/05/01; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: 23 drayton avenue london W13 0LE (1 page) |
8 August 2000 | Return made up to 30/05/00; full list of members
|
30 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
5 May 1999 | Registered office changed on 05/05/99 from: 29 egerton gardens london W13 8HG (1 page) |
13 April 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: the garden flat 21 arkwright road hampstead london NW3 6AA (1 page) |
14 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
24 February 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 February 1998 | Return made up to 30/05/97; full list of members (6 pages) |
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1996 | Director resigned (1 page) |
30 May 1996 | Incorporation (14 pages) |