Harley Street
London
W1N 1HB
Secretary Name | Sc Secretarial Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 5 Harley Place London W1G 8QD |
Director Name | Noel Taylor |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Role | Musician |
Correspondence Address | 135 Smedley Road Manchester M8 0RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Harley Place Harley Street London W1N 1HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£22,777 |
Current Liabilities | £22,779 |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2004 | Application for striking-off (1 page) |
21 January 2004 | Director resigned (1 page) |
20 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
20 February 2002 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
20 February 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
10 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
16 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (7 pages) |
6 March 2000 | Company name changed diamond strong productions limit ed\certificate issued on 07/03/00 (2 pages) |
25 January 2000 | Return made up to 13/01/00; full list of members (6 pages) |
2 April 1999 | Full accounts made up to 31 January 1999 (7 pages) |
11 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
13 January 1998 | Incorporation (17 pages) |