24 Buckland Crescent
London
NW3 2DU
Secretary Name | Rosemary Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Aylmer Court Aylmer Road London N2 0BU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sterling Ford Stanhope House 4-8 Highgate High Street London N6 5YH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,593 |
Cash | £12,615 |
Current Liabilities | £89,830 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2005 | Dissolved (1 page) |
---|---|
4 April 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 27 mortimer street london W1N 7RJ (1 page) |
10 September 2003 | Statement of affairs (9 pages) |
10 September 2003 | Resolutions
|
10 September 2003 | Appointment of a voluntary liquidator (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
27 May 2002 | Return made up to 21/01/02; full list of members
|
10 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 March 2001 | Return made up to 21/01/01; full list of members (5 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 May 2000 | Registered office changed on 25/05/00 from: 14/16 great portland street london W1N 6BL (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
30 January 2000 | Return made up to 21/01/00; full list of members (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
12 February 1999 | Return made up to 21/01/99; no change of members (4 pages) |
22 January 1999 | Accounting reference date shortened from 31/01/99 to 31/03/98 (1 page) |
22 May 1998 | Return made up to 21/01/98; full list of members (6 pages) |
13 March 1997 | Ad 26/02/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
21 January 1997 | Incorporation (15 pages) |