Hampstead
London
NW3 7LR
Director Name | Mr John Maccarthy |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thirsk Cottage Stanhope Road Highgate London N6 5DE |
Secretary Name | Imran Ahmad |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 October 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 3 34 Hatherley Grove Bayswater London W2 5RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4 Dancastle Court 14 Arcadia Ave London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,330,127 |
Cash | £1,332,361 |
Current Liabilities | £8,000 |
Latest Accounts | 30 September 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
8 June 2002 | Dissolved (1 page) |
---|---|
8 March 2002 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 December 2001 | Liquidators statement of receipts and payments (5 pages) |
31 July 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 August 2000 | Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Declaration of solvency (6 pages) |
19 June 2000 | Appointment of a voluntary liquidator (2 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: legal department 451 wick lane london E3 2TB (1 page) |
15 May 2000 | Auditors statement-section 384 (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: c/o rmt LTD meesons wharf 1/15 high street london E15 2QQ (1 page) |
6 December 1999 | Accounting reference date extended from 31/10/99 to 31/01/00 (1 page) |
13 October 1999 | Return made up to 14/10/99; full list of members (6 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Ad 28/01/99--------- £ si 1299998@1=1299998 £ ic 2/1300000 (2 pages) |
3 February 1999 | £ nc 1000/1300000 28/01/99 (1 page) |
28 October 1998 | New secretary appointed (2 pages) |
21 October 1998 | New director appointed (4 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Secretary resigned (1 page) |
21 October 1998 | New director appointed (4 pages) |
14 October 1998 | Incorporation (19 pages) |