55 Primrose Hill Road
London
NW3 3EA
Secretary Name | Mr Deuan Llewelyn German |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29a Fieldhouse Road London SW12 0HL |
Secretary Name | Carla Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(2 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 October 2001) |
Role | Company Director |
Correspondence Address | Flat 23 Kings College Court Primrose Hill Road London NW3 3EA |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | Niman & Co 12 Floor City Gate House 399 Eastern Ave Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £6,228 |
Gross Profit | £6,199 |
Net Worth | -£610 |
Cash | £3 |
Current Liabilities | £613 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
26 June 2001 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
11 February 2000 | Return made up to 06/01/00; full list of members
|
11 February 2000 | New secretary appointed (4 pages) |
10 February 2000 | Full accounts made up to 31 January 1999 (10 pages) |
8 February 1999 | Return made up to 06/01/99; full list of members
|
21 August 1998 | Company name changed 24O south LIMITED\certificate issued on 24/08/98 (2 pages) |
19 August 1998 | New secretary appointed (2 pages) |
19 August 1998 | Secretary resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
4 March 1998 | New secretary appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: unit 3 the arches villiers street london WC2N 6NG (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Secretary resigned (1 page) |
6 January 1998 | Incorporation (10 pages) |