London
N10 2BU
Secretary Name | Nicola Rice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 1997(1 month after company formation) |
Appointment Duration | 9 years (closed 27 June 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 148 Chiltern Park Avenue Berkhamsted Hertfordshire HP4 1EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Top Floor Flat 42 Cecil Road London N10 2BU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £114,198 |
Net Worth | £20,878 |
Cash | £18,701 |
Current Liabilities | £7,999 |
Latest Accounts | 30 June 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | Application for striking-off (1 page) |
18 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
31 May 2005 | Return made up to 27/05/05; full list of members (6 pages) |
17 November 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
24 May 2004 | Return made up to 27/05/04; full list of members (6 pages) |
3 September 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
18 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
24 May 2002 | Return made up to 27/05/02; full list of members
|
6 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
6 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
8 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
9 June 2000 | Return made up to 27/05/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 30 June 1999 (11 pages) |
3 June 1999 | Return made up to 27/05/99; no change of members (4 pages) |
8 April 1999 | Director's particulars changed (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: flat 1 11 canonbury lane london N1 2AS (1 page) |
17 September 1998 | Full accounts made up to 30 June 1998 (10 pages) |
2 September 1997 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
2 September 1997 | Ad 23/07/97--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | New secretary appointed (2 pages) |
21 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
3 July 1997 | Registered office changed on 03/07/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 May 1997 | Incorporation (19 pages) |