1 North Row
Fulmer
Buckinghamshire
SL3 6HT
Secretary Name | Susan Janet Schlieper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2002(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 20 November 2007) |
Role | Company Director |
Correspondence Address | Vie Belle 3 55051 Albiano Barga (Lu) Italy |
Secretary Name | Trevor Richard Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rushden 17 Kingsway Gerrards Cross Buckinghamshire SL9 8NS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 78 Mill Lane London NW6 1NB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 May 2004 | Return made up to 30/01/04; full list of members (5 pages) |
13 May 2004 | Director's particulars changed (1 page) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Return made up to 30/01/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Return made up to 30/01/02; full list of members (6 pages) |
8 April 2002 | New secretary appointed (2 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
21 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
8 December 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Director resigned (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | New secretary appointed (2 pages) |
30 January 1998 | Incorporation (13 pages) |