Finchley
London
N3 1PA
Secretary Name | Golnar Kohpah Esfahan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 3 Howcroft Crescent West Finchley N3 1PA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 3 Howcroft Crescent Finchley London N3 1PA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,216 |
Cash | £9,273 |
Current Liabilities | £9,312 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 November 2006 | Return made up to 22/04/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 November 2005 | Return made up to 22/04/05; full list of members (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Return made up to 22/04/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 July 2003 | Return made up to 22/04/03; full list of members (6 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: unit 1 basement 25 hyde park gardens london W1 2LZ (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: no 4 26 hyde park gardens london W2 2LZ (1 page) |
26 April 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 July 2001 | Return made up to 22/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (4 pages) |
14 November 2000 | Return made up to 22/04/00; full list of members (6 pages) |
13 November 2000 | Company name changed xerxes LIMITED\certificate issued on 14/11/00 (2 pages) |
3 February 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
10 September 1999 | Return made up to 22/04/99; no change of members (4 pages) |
23 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
6 February 1999 | Return made up to 22/04/98; full list of members (6 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
22 April 1997 | Incorporation (13 pages) |