34 Saint Johns Wood Road
London
NW8 7HB
Director Name | Fatemeh Nassarpour |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 301 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Alison Elaine Hadfield |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clareville Grove Mews London SW7 5AN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£42,930 |
Cash | £77 |
Current Liabilities | £43,507 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 February 2003 | Return made up to 14/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
1 June 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 14/01/02; full list of members
|
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
14 September 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
27 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 4 clareville grove mews london SW7 5AN (1 page) |
15 September 1998 | Company name changed F.N.K. LIMITED\certificate issued on 16/09/98 (2 pages) |
15 September 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (15 pages) |