Fullbeck Drive
London
NW9 5LQ
Secretary Name | Elizabeth Mary Ann Foulis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Pageant Avenue Fullbeck Drive London NW9 5LQ |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,340 |
Current Liabilities | £98,587 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 March 2009 | Liquidators statement of receipts and payments to 2 March 2009 (5 pages) |
29 December 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
30 June 2008 | Liquidators statement of receipts and payments to 20 December 2008 (5 pages) |
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
8 January 2007 | Resolutions
|
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
2 January 2007 | Statement of affairs (5 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: gordon house station road mill hill london NW7 2JU (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
27 September 2005 | Return made up to 21/07/05; full list of members
|
19 November 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
3 September 2004 | Return made up to 21/07/04; full list of members (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
5 December 2003 | Return made up to 21/07/03; full list of members (6 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: 60 pageant avenue colindale london NW9 5LQ (1 page) |
7 October 2002 | Return made up to 21/07/02; full list of members (6 pages) |
27 August 2002 | Amended accounts made up to 31 July 2001 (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 July 2000 (6 pages) |
24 September 2001 | Return made up to 21/07/01; full list of members (6 pages) |
2 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
21 July 1998 | Incorporation (11 pages) |