Wembley Park
Middlesex
HA9 8PH
Secretary Name | Cosevec Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2004(6 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 January 2007) |
Correspondence Address | 96 Finchley Road Swiss Cottage London NW3 5EG |
Secretary Name | Ilesh Yadav |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2004) |
Role | Accountant |
Correspondence Address | 96 Finchley Road Swiss Cottage London NW3 5EG |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | 96 Finchley Road London NW3 5EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £198,752 |
Gross Profit | £42,963 |
Net Worth | -£17,878 |
Current Liabilities | £259,111 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2006 | Voluntary strike-off action has been suspended (1 page) |
29 November 2005 | Voluntary strike-off action has been suspended (1 page) |
15 November 2005 | Voluntary strike-off action has been suspended (1 page) |
14 June 2005 | Voluntary strike-off action has been suspended (1 page) |
1 February 2005 | Voluntary strike-off action has been suspended (1 page) |
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2004 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
17 December 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
9 December 2004 | Application for striking-off (1 page) |
7 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | New secretary appointed (1 page) |
21 May 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
13 May 2004 | Return made up to 21/05/04; full list of members (6 pages) |
30 July 2003 | Return made up to 21/05/03; full list of members (6 pages) |
27 July 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
24 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
5 June 2001 | Return made up to 21/05/01; full list of members (6 pages) |
28 March 2001 | Full accounts made up to 31 May 2000 (10 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
23 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
17 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
24 April 1999 | Registered office changed on 24/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page) |
13 April 1999 | New secretary appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
21 May 1998 | Incorporation (16 pages) |