London
W14 9BB
Director Name | Mr Michael George Watson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 39 Beacontree Road Leytonstone London E11 3AX |
Secretary Name | Mr Michael George Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 June 2006) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 39 Beacontree Road Leytonstone London E11 3AX |
Director Name | Nicola Jane Gray |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 32 Keble Street London SW17 0UH |
Secretary Name | Nicola Jane Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Graphic Design |
Correspondence Address | 32 Keble Street London SW17 0UH |
Director Name | Hampstead Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Secretary Name | Accountancy Taxation & Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 55 Maresfield Gardens London NW3 5TE |
Registered Address | 55 Maresfield Gardens Hampstead London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | Application for striking-off (1 page) |
4 August 2005 | Return made up to 03/08/05; full list of members (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: 55 maresfield gardens london NW3 5TE (1 page) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
21 December 2004 | Return made up to 08/08/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 October 2002 | Return made up to 08/08/02; full list of members
|
30 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
15 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
19 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
14 January 2000 | Accounts made up to 31 March 1999 (10 pages) |
8 September 1999 | Return made up to 08/08/99; no change of members
|
3 February 1999 | Accounts made up to 31 March 1998 (10 pages) |
14 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
24 June 1998 | Accounts made up to 31 August 1997 (10 pages) |
30 October 1997 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
21 August 1997 | Return made up to 08/08/97; full list of members
|
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | Secretary resigned;director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
8 August 1996 | Incorporation (16 pages) |