London
NW11 6TY
Director Name | Neil Singer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years (closed 27 April 2004) |
Role | Company Director |
Correspondence Address | 21 Greenhalgh Walk London N2 0DJ |
Secretary Name | Mrs Gabrielle Singer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 1998(1 week, 2 days after company formation) |
Appointment Duration | 6 years (closed 27 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Constable Close London NW11 6TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £180,748 |
Cash | £182,026 |
Current Liabilities | £1,278 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2003 | Application for striking-off (1 page) |
16 September 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
9 April 2001 | Registered office changed on 09/04/01 from: westbury schotness 145-147 st john street london EC1V 4PY (1 page) |
19 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 June 2000 | Return made up to 08/04/00; full list of members
|
19 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 May 1999 | Return made up to 08/04/99; full list of members
|
8 October 1998 | Particulars of mortgage/charge (7 pages) |
10 May 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
30 April 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Ad 20/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: 788-790 finchley road london NW11 7UR (1 page) |