Regents Park Road
London
N3 3LB
Secretary Name | Saminah Anwar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1999(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 51 Embassy Lodge Regents Park Road London N3 3LB |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 51 Embassy Lodge Regents Park Road London N3 3LB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,040 |
Gross Profit | £20,040 |
Net Worth | £642 |
Cash | £472 |
Current Liabilities | £676 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2004 | Application for striking-off (1 page) |
19 February 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
1 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
24 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
26 June 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
30 May 2002 | Return made up to 21/05/02; full list of members (6 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
1 October 2001 | Total exemption full accounts made up to 31 May 2000 (7 pages) |
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: 827 finchley road london NW11 8AJ (1 page) |
31 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
25 May 2000 | Return made up to 21/05/00; full list of members (6 pages) |
22 March 2000 | Full accounts made up to 31 May 1999 (7 pages) |
7 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | New secretary appointed (2 pages) |
2 June 1998 | Company name changed bbq investment management limite d\certificate issued on 03/06/98 (2 pages) |
31 May 1998 | Registered office changed on 31/05/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | New director appointed (2 pages) |
21 May 1998 | Incorporation (10 pages) |