Wood Green
London
N22 5AD
Secretary Name | Vallavbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1998(2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 March 2003) |
Role | Company Director |
Correspondence Address | 56 Arcadian Gardens Wood Green London N22 5AD |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1998(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Registered Address | Unit B6 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £14,263 |
Cash | £14,520 |
Current Liabilities | £257 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2002 | Application for striking-off (1 page) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
24 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members
|
16 May 2001 | Registered office changed on 16/05/01 from: 19 coniston gardens wembley middlesex HA9 8SE (1 page) |
24 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 July 2000 | Return made up to 23/06/00; full list of members
|
27 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 June 1999 | Return made up to 23/06/99; full list of members (6 pages) |
27 November 1998 | Ad 02/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1998 | Company name changed purfleet LIMITED\certificate issued on 18/09/98 (4 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page) |
4 September 1998 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Secretary resigned (1 page) |
23 June 1998 | Incorporation (10 pages) |