Golders Green
London
NW11 9EE
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr David Marx |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2005) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 214a Golders Green Road London NW11 9AT |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 214a Golders Green Road London NW11 9AT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £21,600 |
Cash | £2,842 |
Current Liabilities | £646 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2006 | Application for striking-off (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 July 2005 | Director's particulars changed (1 page) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | New director appointed (2 pages) |
15 March 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Return made up to 14/10/04; full list of members (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 4TH floor lawford house albert place london N3 1RL (1 page) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | New director appointed (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
15 December 2003 | Return made up to 14/10/03; full list of members (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 September 2003 | Resolutions
|
16 August 2003 | Delivery ext'd 3 mth 31/10/02 (1 page) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 November 2002 | Return made up to 14/10/02; full list of members (6 pages) |
2 September 2002 | Delivery ext'd 3 mth 31/10/01 (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: athene house the broadway mill hill london NW7 3TD (1 page) |
5 November 2001 | Return made up to 14/10/01; full list of members (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
6 March 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 November 2000 | Return made up to 14/10/00; full list of members (6 pages) |
24 December 1999 | Return made up to 14/10/99; full list of members
|
4 November 1998 | Director resigned (1 page) |
4 November 1998 | New director appointed (9 pages) |
14 October 1998 | Incorporation (14 pages) |