North Harrow
Middlesex
HA2 7PD
Director Name | Elizabeth Kathryn Nicola Silver |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 2003) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 51a King Street Twickenham TW1 3SG |
Director Name | Sam Silver |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 1999) |
Role | Optician |
Correspondence Address | 65 Holmesdale Road Teddington Middlesex TW11 9LJ |
Secretary Name | Elizabeth Kathryn Nicola Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 July 1999) |
Role | Optician |
Correspondence Address | 119 Queens Road Richmond Surrey TW10 6HF |
Director Name | Sophy Emma Silver |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 July 2003) |
Role | Sales Consultant |
Correspondence Address | 51a King Street Parade Twickenham TW1 3SG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£65,942 |
Cash | £1,641 |
Current Liabilities | £126,543 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2006 | Dissolved (1 page) |
---|---|
20 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2006 | Liquidators statement of receipts and payments (5 pages) |
12 July 2006 | Liquidators statement of receipts and payments (5 pages) |
6 February 2006 | Liquidators statement of receipts and payments (5 pages) |
13 July 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Appointment of a voluntary liquidator (1 page) |
20 July 2004 | Statement of affairs (14 pages) |
20 July 2004 | Resolutions
|
14 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 20 greyhound road london W6 8NX (1 page) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 July 2003 | Director resigned (1 page) |
17 July 2003 | Return made up to 03/06/03; full list of members (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: gable house 239 regents park road london N3 3LF (1 page) |
20 May 2002 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Particulars of mortgage/charge (3 pages) |
18 January 2001 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Return made up to 03/06/00; full list of members
|
17 March 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 01/07/99; full list of members (5 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
1 October 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
1 October 1999 | Resolutions
|
22 September 1999 | Registered office changed on 22/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page) |
22 September 1999 | Director's particulars changed (1 page) |
3 June 1999 | Company name changed campbell communications LIMITED\certificate issued on 04/06/99 (2 pages) |
1 June 1999 | New secretary appointed;new director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
3 June 1998 | Incorporation (17 pages) |