5 Cunard Crescent
London
N21 2TH
Secretary Name | Patrick McCarthy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Gardens London N21 1DR |
Director Name | Patrick McCarthy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 1999(1 year after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 March 2012) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Gardens London N21 1DR |
Director Name | Teresa Mary McCarthy |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 1999(1 year after company formation) |
Appointment Duration | 12 years, 7 months (closed 08 March 2012) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Gardens London N21 1DR |
Director Name | Patrick McCarthy |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Gardens London N21 1DR |
Director Name | Teresa Mary McCarthy |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cranleigh Gardens London N21 1DR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 10 Orange Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£92,719 |
Cash | £243 |
Current Liabilities | £236,041 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2012 | Final Gazette dissolved following liquidation (1 page) |
21 December 2011 | Registered office address changed from 2 Huxley Parade Great Cambridge Road London N18 1HY on 21 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from 2 Huxley Parade Great Cambridge Road London N18 1HY on 21 December 2011 (2 pages) |
8 December 2011 | Return of final meeting of creditors (1 page) |
8 December 2011 | Notice of final account prior to dissolution (1 page) |
8 December 2011 | Notice of final account prior to dissolution (1 page) |
8 June 2007 | Appointment of a liquidator (1 page) |
8 June 2007 | Appointment of a liquidator (1 page) |
24 April 2007 | Order of court to wind up (2 pages) |
24 April 2007 | Order of court to wind up (2 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
16 September 2005 | Return made up to 22/07/05; full list of members (7 pages) |
10 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
10 March 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 September 2004 | Return made up to 22/07/04; full list of members (7 pages) |
30 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
30 September 2003 | Return made up to 22/07/03; full list of members (7 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
8 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 August 2002 | Return made up to 22/07/02; no change of members (7 pages) |
21 August 2002 | Return made up to 22/07/02; no change of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
20 August 2001 | Return made up to 22/07/01; no change of members (7 pages) |
20 August 2001 | Return made up to 22/07/01; no change of members (7 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
13 July 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
14 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
27 October 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Ad 22/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Ad 22/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 1999 | Return made up to 22/07/99; full list of members (6 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
28 July 1998 | Registered office changed on 28/07/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 July 1998 | Registered office changed on 28/07/98 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New director appointed (2 pages) |
28 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Secretary resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
26 July 1998 | Director resigned (1 page) |
22 July 1998 | Incorporation (13 pages) |