London
N14 6QP
Director Name | Colin Cruickshank |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 16 Penshurst Drive South Woodham Ferrers Chelmsford Essex CM3 7AY |
Secretary Name | Thomas Hayter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1998(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 August 2007) |
Role | Company Director |
Correspondence Address | 14 Grange Gardens London N14 6QP |
Secretary Name | Miss Abimbola Tinuola Ajidahun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 14 Grange Gardens Southgate London N14 6QP |
Director Name | Paul Francis Gaston |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 11 Portland Square London E1 9QR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Victoria House, C/O Ross Kit & Co, 18 Dalston Gardens Stanmore Middlesex HA7 1BU |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,177 |
Cash | £102 |
Current Liabilities | £2,141 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: victoria house, c/o ross kit & co, 12 dalston gardens stanmore middlesex HA7 1BU (1 page) |
20 February 2007 | Application for striking-off (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: c/o ross kit & co 3RD floor equity house 128-136 high street edgware middlesex HA8 7EL (1 page) |
8 March 2006 | Return made up to 05/03/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 April 2005 | Return made up to 05/03/05; full list of members (3 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 March 2004 | Return made up to 05/03/04; full list of members
|
25 November 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 March 2002 | Return made up to 05/03/02; full list of members (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
22 March 2001 | Return made up to 05/03/01; full list of members (6 pages) |
2 January 2001 | Director resigned (1 page) |
16 November 2000 | Accounts for a small company made up to 31 August 2000 (8 pages) |
14 March 2000 | Return made up to 05/03/00; full list of members (7 pages) |
12 October 1999 | Accounts for a small company made up to 31 August 1999 (8 pages) |
28 September 1999 | New director appointed (2 pages) |
20 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 31 August 1998 (8 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (1 page) |
10 September 1998 | New secretary appointed (1 page) |
10 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: ross kit & co gues house adams mews wood green london N22 2JA (1 page) |
12 November 1997 | Accounting reference date extended from 31/03/98 to 31/08/98 (1 page) |
4 July 1997 | Nc inc already adjusted 20/06/97 (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Ad 21/06/97--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Registered office changed on 08/04/97 from: 3RD floor mattey house 128-136 high street edgware middlesex HA8 7EL (1 page) |
8 April 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
4 April 1997 | New secretary appointed (1 page) |
5 March 1997 | Incorporation (14 pages) |