Holland Park
London
W11 3BH
Director Name | David John Moss |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 6 Camden Holt 78 Camden Park Road Chislehurst Kent BR7 5HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 6 Camden Holt 78 Camden Park Road Chislehurst Kent BR7 5HH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Latest Accounts | 15 April 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 15 April |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2007 | Director resigned (1 page) |
9 May 2005 | Restoration by order of the court (4 pages) |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2001 | Return made up to 23/10/00; full list of members (6 pages) |
5 October 2000 | Full accounts made up to 15 April 1998 (7 pages) |
5 October 2000 | Return made up to 23/10/98; no change of members (6 pages) |
5 October 2000 | Return made up to 23/10/97; full list of members
|
5 October 2000 | Return made up to 23/10/99; no change of members (6 pages) |
5 October 2000 | Full accounts made up to 15 April 1999 (7 pages) |
4 October 2000 | Restoration by order of the court (2 pages) |
18 August 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 1998 | First Gazette notice for compulsory strike-off (1 page) |
27 August 1997 | Accounting reference date extended from 31/10/97 to 15/04/98 (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
13 March 1997 | Company name changed junecell LIMITED\certificate issued on 14/03/97 (2 pages) |
23 October 1996 | Incorporation (20 pages) |