Abercorn Road Mill Hill
London
NW7 1JP
Director Name | Bruno Vallalta |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Frith Court Abercorn Road Mill Hill London NW7 1JP |
Secretary Name | Bruno Vallalta |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Frith Court Abercorn Road Mill Hill London NW7 1JP |
Secretary Name | Florent Martin |
---|---|
Nationality | French |
Status | Closed |
Appointed | 24 January 2005(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 August 2006) |
Role | Managing Director |
Correspondence Address | 21 Frith Court Abercorn Road Mill Hill London NW7 1JP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 21 Frith Court Abercorn Road London NW7 1JP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,778 |
Cash | £1,347 |
Current Liabilities | £24,644 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Return made up to 16/10/04; full list of members
|
7 March 2005 | Registered office changed on 07/03/05 from: unit 23 fleetway west bus park 14-16 wadsworth road perivale UB6 7LD (1 page) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 February 2004 | Return made up to 16/10/03; full list of members (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 December 2002 | Return made up to 16/10/02; full list of members
|
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (11 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
7 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
20 January 2001 | Return made up to 16/10/00; full list of members (6 pages) |
21 December 1999 | Return made up to 16/10/99; full list of members
|
21 November 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: atlas business centre unit 6 oxgate lane staples corner london NW2 7HJ (1 page) |
7 December 1998 | Return made up to 16/10/98; full list of members
|
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
24 October 1997 | Registered office changed on 24/10/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
16 October 1997 | Incorporation (13 pages) |