London
W11 3RB
Secretary Name | Mr Peter Edward Duboff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 07 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Moorcroft Court Bibsworth Road London N3 3RE |
Secretary Name | Julia Perkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Gresham Gardens London NW11 8PD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Bn Jackson Norton 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 January 2008 | Liquidators statement of receipts and payments (5 pages) |
19 July 2007 | Liquidators statement of receipts and payments (5 pages) |
25 January 2007 | Liquidators statement of receipts and payments (5 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
3 January 2006 | Appointment of a voluntary liquidator (1 page) |
3 January 2006 | Resolutions
|
3 January 2006 | Statement of affairs (5 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: gable house 239 regents park road london N3 3LF (1 page) |
18 July 2005 | Return made up to 12/02/05; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (5 pages) |
13 February 2004 | Return made up to 12/02/03; full list of members (5 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: c/o duboff & company trafalgar house grenville place london NW7 3SR (1 page) |
26 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Director's particulars changed (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 March 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: langley house park road london N2 8EX (1 page) |
21 February 2001 | Return made up to 12/02/01; full list of members (5 pages) |
1 September 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
29 August 2000 | Return made up to 12/02/00; full list of members (6 pages) |
2 June 2000 | Secretary's particulars changed (1 page) |
2 June 2000 | Director's particulars changed (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: c/o ian skolnick & co trafalgar house grenville place london NW7 3SA (1 page) |
23 February 1999 | Return made up to 12/02/99; no change of members
|
21 December 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
21 December 1998 | Accounts for a dormant company made up to 28 February 1998 (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Incorporation (14 pages) |