Neaseden
London
NW2 6JH
Secretary Name | Princess Rowland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 31 Dollis Hill Lane Neaseden London NW2 6JH |
Director Name | Epelle Iwarisima Rowland |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Security |
Correspondence Address | 79 Keir Hardie House Harlseden London NW10 4BX |
Secretary Name | Justas Musa-Yayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Holly Close Willsden London NW10 9PS |
Secretary Name | Epelle Iwarisima Rowland |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 April 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 February 2000) |
Role | Co Director |
Correspondence Address | 79 Keir Hardie House Harlseden London NW10 4BX |
Registered Address | The Design Works Park Parade London NW10 4HT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Kensal Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£22,844 |
Current Liabilities | £13,390 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (10 pages) |
29 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 06/03/03; full list of members (6 pages) |
13 November 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 March 2002 | Return made up to 06/03/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
21 March 2001 | Secretary resigned;director resigned (2 pages) |
21 March 2001 | Return made up to 06/03/01; full list of members
|
23 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
18 April 2000 | Return made up to 06/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 62 craven park road harlesden london NW10 4AE (1 page) |
1 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 May 1998 | Return made up to 06/03/98; full list of members (6 pages) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Secretary resigned (1 page) |
6 March 1997 | Incorporation (18 pages) |