Highgate
London
N6 6QJ
Secretary Name | Diana Mary Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 20 September 2016) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Holly Village Swains Lane, Highgate London N6 6QJ |
Director Name | Diana Mary Brown |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(10 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2007) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Holly Village Swains Lane, Highgate London N6 6QJ |
Secretary Name | Camden Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | inprocom.net |
---|
Registered Address | Devon House Church Hill London N21 1LE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Kathleen Molnar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,704 |
Cash | £1,974 |
Current Liabilities | £17,647 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
31 August 2010 | Director's details changed for Kathleen Molnar on 29 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 November 2007 | Registered office changed on 16/11/07 from: 314 regents park road finchley london N3 2LT (1 page) |
16 November 2007 | Director resigned (1 page) |
15 November 2007 | Return made up to 29/07/07; full list of members (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 May 2007 | Secretary resigned;director resigned (1 page) |
21 May 2007 | New secretary appointed;new director appointed (2 pages) |
19 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 September 2005 | Return made up to 29/07/05; full list of members
|
8 July 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
17 August 2004 | Return made up to 29/07/04; full list of members (6 pages) |
28 June 2004 | Return made up to 29/07/03; full list of members (6 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 September 2002 | Return made up to 29/07/02; full list of members
|
27 July 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
4 September 2001 | Return made up to 29/07/01; full list of members (6 pages) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 September 2000 | Return made up to 29/07/00; full list of members (6 pages) |
23 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
9 September 1999 | Return made up to 29/07/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
10 August 1998 | Return made up to 29/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 August 1997 | Return made up to 29/07/97; full list of members
|
8 August 1996 | Secretary resigned (1 page) |
7 August 1996 | Ad 31/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 July 1996 | Incorporation (20 pages) |