London
NW2 4DU
Secretary Name | Michelle MacDonald |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 25 April 1998(1 day after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 17 Gowan Road Willesden Green London NW10 2SH |
Director Name | Carole Beggs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 70 North End Road West Kensington London W14 0SJ |
Secretary Name | Damon Newall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 9 Churchfield Road Acton London W3 6BH |
Registered Address | 73b St Gabriels Road Willesden Green London NW2 4DU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £23,964 |
Net Worth | £6 |
Cash | £3,047 |
Current Liabilities | £3,041 |
Latest Accounts | 23 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 23 October |
13 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1999 | Full accounts made up to 23 October 1999 (11 pages) |
11 May 1999 | Accounting reference date extended from 30/04/99 to 23/10/99 (1 page) |
27 April 1999 | Return made up to 24/04/99; full list of members
|
26 October 1998 | Registered office changed on 26/10/98 from: 17 gowan road willesden london NW10 2SH (1 page) |
5 May 1998 | Registered office changed on 05/05/98 from: 70 north end parade west kensington london W14 0SJ (1 page) |
24 April 1998 | Incorporation (20 pages) |