London
NW6 1QW
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £26,936 |
Cash | £63,457 |
Current Liabilities | £65,817 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2008 | Liquidators statement of receipts and payments to 15 November 2008 (5 pages) |
2 December 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Liquidators statement of receipts and payments (5 pages) |
24 May 2006 | Liquidators statement of receipts and payments (5 pages) |
19 May 2005 | Appointment of a voluntary liquidator (1 page) |
19 May 2005 | Statement of affairs (6 pages) |
19 May 2005 | Resolutions
|
10 May 2005 | Registered office changed on 10/05/05 from: 78 mill lane london NW6 1JZ (1 page) |
14 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
7 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 78-80 mill lane london NW6 1NB (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members
|
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 March 1999 | Return made up to 03/02/99; full list of members
|
5 March 1999 | Director's particulars changed (1 page) |
11 April 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 February 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Registered office changed on 12/02/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
12 February 1998 | New secretary appointed (2 pages) |
12 February 1998 | Director resigned (1 page) |
3 February 1998 | Incorporation (17 pages) |