Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 November 2002) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 November 2002) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Miss Fiona Helen Parsons |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 January 2001) |
Role | Trust Manager |
Correspondence Address | 1 Ballacubbon Ballabeg Arbory Isle Of Man IM9 4HR |
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 | 6 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,616 |
Cash | £16,154 |
Current Liabilities | £25,770 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2002 | Application for striking-off (1 page) |
23 January 2001 | Director resigned (1 page) |
21 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
20 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
11 February 2000 | Return made up to 13/01/00; full list of members (7 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
2 May 1999 | Director's particulars changed (1 page) |
7 April 1999 | Resolutions
|
9 March 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
9 March 1999 | Resolutions
|
2 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
26 October 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Secretary resigned (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 788-790 finchley road london NW11 7UR (1 page) |
11 May 1998 | Nc inc already adjusted 29/04/98 (1 page) |
13 January 1998 | Incorporation (17 pages) |