London
NW6 1EA
Secretary Name | Molouk Madani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hanger Court Hanger Green London W5 3ER |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 36 Achilles Road London NW6 1EA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,775 |
Cash | £4,086 |
Current Liabilities | £4,647 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
27 April 2007 | Application for striking-off (1 page) |
21 August 2006 | Return made up to 30/07/06; full list of members
|
24 July 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 45 leith mansions grantully road london W9 1LH (1 page) |
2 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
30 August 2005 | Return made up to 30/07/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
18 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
2 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
29 April 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
15 May 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
16 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
7 February 2001 | Full accounts made up to 31 July 2000 (9 pages) |
17 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: 170 finchley road london NW3 6BP (1 page) |
14 September 1999 | Return made up to 30/07/99; full list of members (6 pages) |
4 August 1998 | Secretary resigned (1 page) |
30 July 1998 | Incorporation (21 pages) |