London
NW6 1TL
Director Name | Richard Phillip Scandrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 March 2003) |
Role | Sales Manager |
Correspondence Address | 47 Narcissus Road London NW6 1TL |
Secretary Name | Harry Paul Rich |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 March 2003) |
Role | Company Director |
Correspondence Address | 47 Narcissus Road London NW6 1TL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 47 Narcissus Road London NW6 1TL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2002 | Application for striking-off (1 page) |
18 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
29 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
22 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 July 1999 | Return made up to 14/06/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
8 July 1998 | Return made up to 14/06/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
16 October 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
8 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
1 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 11 christchurch avenue london NW6 7QP (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 31 corsham street london N1 6DR (1 page) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Memorandum and Articles of Association (12 pages) |
8 July 1996 | Director resigned (1 page) |
25 June 1996 | Company name changed evenbarr LIMITED\certificate issued on 25/06/96 (2 pages) |
14 June 1996 | Incorporation (18 pages) |