London
N6 4TJ
Secretary Name | Trevor James Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Brewery Lane Stansted Mountfilchett Essex CM24 8LB |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1997(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 63 Copsewood Way Northwood Middlesex HA6 2TZ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2004 | Application for striking-off (1 page) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (6 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 50 fordington road london N6 4TY (1 page) |
23 August 2002 | Registered office changed on 23/08/02 from: 296 golders green road roman house london NW11 9PT (1 page) |
3 August 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2002 | Return made up to 21/03/02; full list of members (6 pages) |
12 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
27 March 2001 | Return made up to 21/03/01; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Return made up to 21/03/00; full list of members (6 pages) |
5 October 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 May 1999 | Return made up to 21/03/99; no change of members (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 April 1998 | Return made up to 21/03/98; full list of members (6 pages) |
3 April 1997 | Secretary resigned (1 page) |
3 April 1997 | New secretary appointed (2 pages) |
3 April 1997 | Director resigned (1 page) |
3 April 1997 | New director appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
21 March 1997 | Incorporation (14 pages) |