Holloway
London
N19 4PE
Secretary Name | Sheridan Cluning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | 11 Kiver Road Holloway London N19 4PE |
Director Name | Piccadilly Company Formations Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Piccadilly Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 213 Piccadilly London W1V 9LD |
Secretary Name | Secretaries Etc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2000) |
Correspondence Address | 4th Foor 5 Sherwood Street London W1V 7RA |
Registered Address | 11 Leigh Gardens Kensal Rise London NW10 5HN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £42,252 |
Net Worth | £14,616 |
Cash | £28,018 |
Current Liabilities | £13,403 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2001 | Application for striking-off (1 page) |
24 July 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
24 July 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 11 kiver road holloway london N19 4PE (1 page) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
16 October 2000 | Return made up to 23/07/00; full list of members
|
4 September 2000 | Secretary resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 19 claymore close cleethorpes south humberside DN35 8EN (1 page) |
11 July 2000 | Return made up to 23/07/99; full list of members
|
4 July 2000 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 February 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 213 piccadilly london W1V 9LD (1 page) |
13 August 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (9 pages) |