London
NW1 9TY
Secretary Name | Elizabeth Honner |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2001(3 years, 1 month after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 108b Agar Grove Camden London NW1 9TY |
Director Name | Omaid Hiwaizi |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Creative Director |
Correspondence Address | 82 Windermere Road London W5 4TD |
Secretary Name | Omaid Hiwaizi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Role | Creative Director |
Correspondence Address | 82 Windermere Road London W5 4TD |
Secretary Name | Geraldine Mary Regan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1999(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 13 Dunvegan Way Bedford Bedfordshire MK41 8PE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 271 Upper Street London N1 2UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £95,428 |
Gross Profit | £71,811 |
Net Worth | -£129,124 |
Current Liabilities | £145,945 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 December 2005 | Dissolved (1 page) |
---|---|
6 September 2005 | Completion of winding up (1 page) |
12 June 2003 | Order of court to wind up (2 pages) |
27 May 2003 | Court order notice of winding up (2 pages) |
28 August 2002 | S-div 24/07/02 (1 page) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Return made up to 24/11/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
24 September 1999 | Ad 24/11/97-31/03/98 £ si 73@1 (2 pages) |
24 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
20 July 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 July 1999 | Return made up to 24/11/98; full list of members
|
28 June 1999 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 3A tyndale house islington london N1 2UL (1 page) |
15 June 1999 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1999 | Secretary resigned (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Director resigned (1 page) |
26 February 1998 | Registered office changed on 26/02/98 from: NO2 orleston mews islington london N7 8LL (1 page) |
27 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Incorporation (22 pages) |