Abbey Road
London
NW8 2BY
Director Name | Keatsan Ng |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2002(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 February 2005) |
Role | Businessman |
Correspondence Address | 55 The Burroughs London NW4 4AY |
Secretary Name | Etsuko Nozawa Ng |
---|---|
Nationality | Japanese |
Status | Closed |
Appointed | 10 September 2002(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 22 February 2005) |
Role | Company Director |
Correspondence Address | 2 Decoy Avenue London NW11 0ET |
Director Name | Etsuko Nozawa |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Decoy Avenue London NW11 0ET |
Director Name | Masami Sakai |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 99 Abbey House Abbey Road London NW8 2BY |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Secretary Name | Shinya Nishitani |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 01 November 2001(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 September 2002) |
Role | Shop Manager |
Correspondence Address | 1 Wetherby Road Enfield Middlesex EN2 0NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1st Floor 68 Great Eastern Street London EC2A 3JT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £82,250 |
Gross Profit | £42,483 |
Net Worth | £1,186 |
Current Liabilities | £9,164 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2004 | Application for striking-off (1 page) |
16 August 2003 | Return made up to 11/05/03; full list of members
|
1 August 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
23 May 2002 | Return made up to 11/05/02; full list of members (8 pages) |
2 April 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Ad 01/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 2001 | Return made up to 11/05/01; full list of members
|
3 April 2001 | Full accounts made up to 31 May 2000 (7 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 74 great eastern street london EC2A 3JZ (1 page) |
11 July 2000 | Return made up to 11/05/00; full list of members
|
13 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
7 June 1999 | Return made up to 11/05/99; full list of members (6 pages) |
3 February 1999 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 57 the burroughs hendon central london NW4 4AX (1 page) |
10 August 1998 | Director resigned (1 page) |
1 June 1998 | New secretary appointed;new director appointed (2 pages) |
1 June 1998 | Secretary resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
11 May 1998 | Incorporation (17 pages) |