Bridge Lane
London
NW11 9JU
Secretary Name | Mrs Janice Carmelli |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Hillcrest Garden London N3 3EY |
Director Name | Mrs Janice Carmelli |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1997(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 12 months (closed 01 April 2003) |
Role | Co Director |
Correspondence Address | 6 Hillcrest Garden London N3 3EY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 126-128 Golders Green Road London NW11 8HB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2002 | Application for striking-off (1 page) |
27 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
2 August 2000 | Return made up to 27/06/00; full list of members
|
11 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 August 1999 | Return made up to 27/06/99; full list of members (7 pages) |
24 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1998 | Return made up to 27/06/98; no change of members (5 pages) |
17 June 1998 | Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page) |
26 November 1997 | Full accounts made up to 30 April 1997 (6 pages) |
13 August 1997 | Ad 27/06/96--------- £ si 98@1 (2 pages) |
8 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
29 July 1997 | Particulars of mortgage/charge (6 pages) |
30 May 1997 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: hill house highgate hill london N19 5UU (1 page) |
23 April 1997 | New director appointed (2 pages) |
21 April 1997 | Company name changed golders grill LIMITED\certificate issued on 22/04/97 (2 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Secretary resigned (1 page) |
1 July 1996 | New secretary appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
27 June 1996 | Incorporation (15 pages) |