82 Haverstock Gardens
London
NW3 2BE
Secretary Name | Annant Rama |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 1998(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 February 2004) |
Role | Account Manager |
Correspondence Address | Top Floor 82 Haverstock Gardens London NW3 2BE |
Director Name | Susan Buhagiar |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Secretary Name | Bryan Buhagiar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Fernbank Close Walderslade Chatham Kent ME5 9NH |
Registered Address | Top Floor 82 Haverstock Hill London NW3 2BE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £54,456 |
Net Worth | -£7,671 |
Cash | £1,825 |
Current Liabilities | £9,496 |
Latest Accounts | 31 August 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
28 August 2001 | Return made up to 19/08/01; full list of members (6 pages) |
21 November 2000 | Full accounts made up to 31 August 2000 (8 pages) |
8 September 2000 | Return made up to 19/08/00; full list of members
|
12 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
27 September 1999 | Return made up to 19/08/99; full list of members (6 pages) |
23 July 1999 | Director's particulars changed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: flat 3 174A shirland road maida vale london W9 3JF (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page) |
14 September 1998 | Director resigned (1 page) |
14 September 1998 | Secretary resigned (1 page) |
14 September 1998 | New secretary appointed (2 pages) |
19 August 1998 | Incorporation (15 pages) |