113-115 Haverstock Hill
London
NW3 4RY
Secretary Name | Alexis John Mansfield-Scaddan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 1997(5 days after company formation) |
Appointment Duration | 11 years, 2 months (closed 05 November 2008) |
Role | Computer Consultant |
Correspondence Address | 3 Walham Court Haverstock Hill London NW3 4SD |
Director Name | Alexis John Mansfield-Scaddan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 05 November 2008) |
Role | IT Developer |
Correspondence Address | 3 Walham Court Haverstock Hill London NW3 4SD |
Director Name | Joachim Jamsheed Djavadi |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 06 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 November 2008) |
Role | Graphic Design |
Correspondence Address | 14 Maitland Park Road Chalk Farm London NW3 2EX |
Director Name | Benjamin William Lynch |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 05 November 2008) |
Role | Media Consultant |
Correspondence Address | 21a Brunswick Gardens London W8 4AW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Begbies Traynor Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,772 |
Cash | £296 |
Current Liabilities | £91,653 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
5 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 2008 | Liquidators statement of receipts and payments to 25 July 2008 (5 pages) |
5 August 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
5 August 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 February 2008 | Liquidators statement of receipts and payments to 15 July 2008 (5 pages) |
14 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Registered office changed on 17/03/05 from: albert chambers 221-223 chingford mount road london E4 8LP (1 page) |
19 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
19 January 2004 | Liquidators statement of receipts and payments (5 pages) |
21 July 2003 | Liquidators statement of receipts and payments (5 pages) |
17 January 2003 | Liquidators statement of receipts and payments (5 pages) |
19 July 2002 | Liquidators statement of receipts and payments (5 pages) |
24 July 2001 | Appointment of a voluntary liquidator (2 pages) |
24 July 2001 | Resolutions
|
24 July 2001 | Statement of affairs (12 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
15 August 2000 | Return made up to 06/08/00; full list of members
|
16 March 2000 | Accounting reference date extended from 31/07/99 to 31/01/00 (1 page) |
14 March 2000 | New director appointed (1 page) |
17 December 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Return made up to 06/08/99; no change of members
|
2 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
14 April 1999 | Registered office changed on 14/04/99 from: 124 hampton road ilford essex IG1 1PR (1 page) |
27 October 1998 | Return made up to 06/08/98; full list of members
|
25 February 1998 | Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Ad 16/09/97--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 124 hampton road ilford essex IG1 1PR (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |