39 Craven Hill Gardens
London
W2 3EA
Secretary Name | Sd Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2006(9 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 15 December 2009) |
Correspondence Address | 85 Frampton Street London NW8 8NQ |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Sonia Jane Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 15 Llanbadarn Road Aberystwyth Ceredigion SY23 1EJ Wales |
Secretary Name | Kensington Resources Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2002(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 2006) |
Correspondence Address | 2nd Floor Broadway Chambers 20 Hammersmith Broadway London W6 7BB |
Registered Address | Flat 4 39 Craven Hill Gardens London W2 3EA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £371,163 |
Cash | £392,649 |
Current Liabilities | £42,421 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2009 | Application for striking-off (1 page) |
18 March 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
22 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 October 2007 | Return made up to 15/09/07; full list of members (2 pages) |
22 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
12 October 2006 | Return made up to 15/09/06; full list of members (2 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 September 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
15 October 2004 | Return made up to 15/09/04; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
21 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
26 August 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 15/09/02; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
8 August 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 June 2002 | Director's particulars changed (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 88 park west edgware road london W2 2QJ (1 page) |
15 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
7 August 2001 | Total exemption full accounts made up to 31 October 2000 (12 pages) |
17 October 2000 | Director's particulars changed (1 page) |
19 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (8 pages) |
30 September 1999 | Return made up to 15/09/99; no change of members (4 pages) |
19 August 1999 | Accounting reference date shortened from 30/09/99 to 31/10/98 (1 page) |
19 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
25 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
20 August 1998 | Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 1997 | Director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | Registered office changed on 17/11/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
17 November 1997 | Secretary resigned (1 page) |
30 October 1997 | Memorandum and Articles of Association (9 pages) |
15 October 1997 | Company name changed liberal computer applications li mited\certificate issued on 16/10/97 (2 pages) |
15 September 1997 | Incorporation (15 pages) |