London
N1 3JS
Secretary Name | Gita Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Southgate Road London N1 3JS |
Director Name | Gita Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2005(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 99 Southgate Road London N1 3JS |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1998(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 343 City Road London EC1V 1LR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £245,989 |
Gross Profit | £59,524 |
Net Worth | -£16,173 |
Current Liabilities | £88,335 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
4 February 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
27 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
27 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 March 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
2 March 2006 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
26 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
18 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2005 | Return made up to 12/01/05; full list of members (6 pages) |
31 May 2005 | Return made up to 12/01/05; full list of members (6 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
6 December 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
5 May 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
5 May 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
10 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
19 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
19 March 2003 | Return made up to 12/01/03; full list of members (6 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
4 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
1 March 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 March 2002 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
24 January 2002 | Return made up to 12/01/02; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 31 January 2000 (9 pages) |
1 March 2001 | Full accounts made up to 31 January 2000 (9 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
8 June 2000 | Return made up to 12/01/00; full list of members (6 pages) |
8 June 2000 | Return made up to 12/01/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
15 February 2000 | Accounts for a small company made up to 31 January 1999 (4 pages) |
29 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
8 May 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 31-33 bondway london SW8 1SJ (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 31-33 bondway london SW8 1SJ (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
12 January 1998 | Incorporation (14 pages) |