London
N10 1HU
Secretary Name | Morven McLean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 27 April 2010) |
Role | Company Director |
Correspondence Address | 350 Muswell Hill Broadway London N10 1DJ |
Director Name | Karen Lynn Davies |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Well Street Buckingham Buckinghamshire MK18 1EW |
Secretary Name | Karen Lynn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Well Street Buckingham Buckinghamshire MK18 1EW |
Secretary Name | Lys De Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 14 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Dukes Avenue London N10 2PY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 350 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
5k at 1 | Garner Hall And Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,935 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
31 July 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
31 July 2014 | Bona Vacantia disclaimer (1 page) |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2009 | Application to strike the company off the register (3 pages) |
22 December 2009 | Application to strike the company off the register (3 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 83 barrenger road london N10 1HU (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 83 barrenger road london N10 1HU (1 page) |
7 August 2008 | Memorandum and Articles of Association (10 pages) |
7 August 2008 | Memorandum and Articles of Association (10 pages) |
22 July 2008 | Company name changed centre for organizational excellence LIMITED\certificate issued on 23/07/08 (3 pages) |
22 July 2008 | Company name changed centre for organizational excellence LIMITED\certificate issued on 23/07/08 (3 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (6 pages) |
23 November 2007 | Return made up to 05/10/07; full list of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 June 2007 | Return made up to 18/08/06; full list of members (6 pages) |
18 June 2007 | Return made up to 18/08/06; full list of members (6 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (6 pages) |
17 October 2005 | Return made up to 18/08/05; full list of members (6 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
30 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
30 October 2004 | Return made up to 18/08/04; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
23 September 2004 | New secretary appointed (2 pages) |
23 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
8 September 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 52 upper street london N1 0QH (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 52 upper street london N1 0QH (1 page) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
19 March 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
18 September 2002 | Return made up to 18/08/02; full list of members
|
18 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
19 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
19 September 2000 | Return made up to 18/08/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 18/08/99; full list of members (6 pages) |
24 September 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
24 September 1998 | Ad 18/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 September 1998 | Ad 18/08/98--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
24 September 1998 | Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Incorporation (17 pages) |