Muswell Hill
London
N10 2QL
Director Name | Hagop Puzant Keondjian |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2007) |
Role | Technician |
Correspondence Address | 38 The Avenue Muswell Hill London N10 2QL |
Secretary Name | Silva Keondjian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 April 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Avenue Muswell Hill London N10 2QL |
Secretary Name | Nicole Berberian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(9 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2011) |
Role | Consultant |
Correspondence Address | 43a Woodstock Road London NW11 8ES |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£69,543 |
Cash | £42,242 |
Current Liabilities | £112,730 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2011 | Termination of appointment of Nicole Berberian as a secretary (1 page) |
19 November 2011 | Termination of appointment of Nicole Berberian as a secretary on 18 November 2011 (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 April 2010 | Director's details changed for Silva Keondjian on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Silva Keondjian on 1 October 2009 (2 pages) |
8 April 2010 | Director's details changed for Silva Keondjian on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
23 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 August 2008 | Return made up to 07/04/08; change of members (6 pages) |
11 August 2008 | Return made up to 07/04/08; change of members (6 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from gresham house 53 clarendon road watford hertfordshire WD1 1LR (1 page) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Return made up to 07/04/07; no change of members
|
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Return made up to 07/04/07; no change of members (7 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2007 | Particulars of mortgage/charge (3 pages) |
2 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | New secretary appointed (2 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
19 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
17 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
17 May 2005 | Return made up to 07/04/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 07/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members (7 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
23 September 2002 | Return made up to 07/04/02; full list of members (7 pages) |
23 September 2002 | Return made up to 07/04/02; full list of members (7 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
18 June 2001 | Return made up to 07/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
13 April 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
9 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
15 June 1999 | Return made up to 07/04/99; full list of members (6 pages) |
15 June 1999 | Return made up to 07/04/99; full list of members
|
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | New secretary appointed;new director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
6 May 1998 | Registered office changed on 06/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
6 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
6 May 1998 | Director resigned (1 page) |