London
NW11 9NE
Director Name | Mrs Joy Regina Devorah Manson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 March 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 44 Brookside Road London NW11 9NE |
Secretary Name | Mrs Joy Regina Devorah Manson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Brookside Road London NW11 9NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 44 Brookside Road London NW11 9NE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£2,136 |
Cash | £3,890 |
Current Liabilities | £9,339 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2002 | Application for striking-off (1 page) |
4 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
31 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2001 | Total exemption small company accounts made up to 31 December 1999 (4 pages) |
30 July 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
30 July 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 July 2001 | Return made up to 01/12/00; full list of members (6 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1195 finchley road london NW11 0AA (1 page) |
29 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2000 | Return made up to 01/12/99; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 788-790 finchley road london NW11 7UR (1 page) |
1 December 1997 | Incorporation (17 pages) |