London
NW11 7XJ
Director Name | Mr Nicholas Mikniche |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Croatian |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 3 South Dene Mill Hill London NW7 3BE |
Secretary Name | Mr Giacinto Bettoni |
---|---|
Nationality | Italian |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 126 Hampstead Way London NW11 7XJ |
Director Name | Dr Barbara Aganey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Belizean |
Status | Resigned |
Appointed | 22 September 1998(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 June 1999) |
Role | Company Director |
Correspondence Address | 4 St Regis Heights Firecrest Drive London NW3 7NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 126 Hampstead Way London NW11 7XJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £30,644 |
Gross Profit | £29,964 |
Net Worth | -£87,808 |
Cash | £63 |
Current Liabilities | £55,017 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
27 July 2003 | Return made up to 16/07/03; full list of members
|
1 October 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
14 September 2001 | Return made up to 16/07/01; full list of members (6 pages) |
15 March 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | Return made up to 16/07/00; full list of members (6 pages) |
31 March 2000 | Full accounts made up to 31 August 1999 (8 pages) |
14 October 1999 | Ad 09/09/99--------- £ si 49500@1=49500 £ ic 750/50250 (2 pages) |
16 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
25 June 1999 | Director resigned (1 page) |
14 December 1998 | New director appointed (2 pages) |
11 December 1998 | Resolutions
|
11 December 1998 | Ad 12/10/98--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 55 hampstead high street london BN3 1QH (1 page) |
26 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
16 July 1998 | Incorporation (17 pages) |