Crouch End
London
N8 7LS
Director Name | Kennedy Ubani |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2001(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 September 2005) |
Role | IT Consultant |
Correspondence Address | 59b Arundel Square Islington London N7 8AP |
Director Name | Christopher Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | 14a Freegrove Road Islington London N7 9JN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 14a Freegrove Road Islington London N7 9JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,024 |
Cash | £303 |
Current Liabilities | £11,738 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 September 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 July 2002 | Return made up to 08/06/02; full list of members (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 08/06/01; full list of members
|
21 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Return made up to 08/06/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
26 October 1999 | Registered office changed on 26/10/99 from: 257 grays inn road kingscross WC1 8Q5 (1 page) |
23 August 1999 | Return made up to 08/06/99; full list of members (5 pages) |
15 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Ad 22/06/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
3 July 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: 257 grays inn road london WC1 8QT (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
11 June 1998 | Director resigned (1 page) |
8 June 1998 | Incorporation (16 pages) |