London
N6 4SB
Secretary Name | Breda Mullarley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 November 2000(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 March 2009) |
Role | Company Director |
Correspondence Address | 41 Court Way Colindale NW9 6JG |
Secretary Name | Stephen Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Coltern Hill London NW8 0JY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 109 Gloucester Place London W1U 6JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
7 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
12 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | New secretary appointed (2 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 June 1999 | Return made up to 28/06/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (14 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Particulars of mortgage/charge (3 pages) |
27 August 1998 | Return made up to 28/06/98; full list of members (9 pages) |
20 May 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 May 1998 | Particulars of mortgage/charge (3 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Particulars of mortgage/charge (3 pages) |
30 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
17 June 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (4 pages) |
11 February 1997 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | New secretary appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: 83 leonard street london EC2A 4QS (1 page) |
18 July 1996 | Director resigned (1 page) |
28 June 1996 | Incorporation (16 pages) |