Harper Lane
Radlett
Hertfordshire
WD7 9HJ
Director Name | Mr Tauqeer Rafiq Qureshi |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(7 months after company formation) |
Appointment Duration | 13 years (closed 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Barking Road Canning Town London E16 4HQ |
Secretary Name | Paul Joseph Konec |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 April 2010) |
Role | Company Director |
Correspondence Address | Wild Farm Harper Lane Radlett Hertfordshire WD7 9HJ |
Director Name | Thomas Cormac Caffrey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Bar Manager |
Correspondence Address | 20 Atlantic Road Brixton London SW9 8JA |
Director Name | Alan Thomas Grimes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Bar Manager |
Correspondence Address | Bank Of Swans Clarence Avenue Clapham South London SW4 6PP |
Secretary Name | Alan Thomas Grimes |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 September 1996(same day as company formation) |
Role | Bar Manager |
Correspondence Address | Bank Of Swans Clarence Avenue Clapham South London SW4 6PP |
Secretary Name | Mr Colin Edward Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1997(7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | Flat1 50 Tremadoc Road London SW4 7LL |
Registered Address | 5th Floor 34 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 August 2009 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 530 commercial road london E1 0HY (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 530 commercial road london E1 0HY (1 page) |
2 February 2009 | Return made up to 18/09/08; full list of members (6 pages) |
2 February 2009 | Return made up to 18/09/07; full list of members (6 pages) |
2 February 2009 | Return made up to 18/09/08; full list of members (6 pages) |
2 February 2009 | Return made up to 18/09/07; full list of members (6 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 March 2008 | Company name changed closed circuit tv (uk) LIMITED\certificate issued on 26/03/08 (2 pages) |
22 March 2008 | Company name changed closed circuit tv (uk) LIMITED\certificate issued on 26/03/08 (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
2 October 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 October 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
4 September 2006 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 18/09/05; full list of members (7 pages) |
19 October 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
19 October 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
14 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
19 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
19 September 2003 | Return made up to 18/09/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
11 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 18/09/02; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
24 June 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
28 March 2002 | Full accounts made up to 30 April 2000 (12 pages) |
28 March 2002 | Full accounts made up to 30 April 2000 (12 pages) |
21 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
21 January 2002 | Return made up to 18/09/01; full list of members
|
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2001 | Return made up to 18/09/00; full list of members
|
11 October 2001 | Return made up to 18/09/00; full list of members (6 pages) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
24 November 1999 | Full accounts made up to 30 April 1999 (10 pages) |
1 November 1999 | Return made up to 18/09/99; no change of members
|
1 November 1999 | Return made up to 18/09/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
15 September 1998 | Return made up to 18/09/98; no change of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
1 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
1 October 1997 | Return made up to 18/09/97; full list of members (6 pages) |
25 June 1997 | Company name changed lk management LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed lk management LIMITED\certificate issued on 26/06/97 (2 pages) |
29 May 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
29 May 1997 | Accounting reference date shortened from 30/09/97 to 30/04/97 (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 5 rosendale road west dulwich london SE21 8DS (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 5 rosendale road west dulwich london SE21 8DS (1 page) |
18 September 1996 | Incorporation (15 pages) |
18 September 1996 | Incorporation (15 pages) |