Woodside Park
London
N12 7DL
Director Name | Nicholas Selmes |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1998(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Secretary Name | Nicholas Selmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1998(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 6 Arundel Gardens London W11 2LA |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | 6 Arundel Gardens London W11 2LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£49,018 |
Current Liabilities | £96,939 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2007 | Return made up to 23/10/06; full list of members (2 pages) |
13 March 2007 | Registered office changed on 13/03/07 from: 82 clerkenwell road london EC1M 5RF (1 page) |
13 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Return made up to 23/10/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 February 2005 | Return made up to 23/10/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 January 2004 | Return made up to 23/10/03; full list of members (7 pages) |
22 August 2003 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 14/15 craven street london WC2N 5AD (1 page) |
27 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 40 saint martins lane london WC2N 4ER (1 page) |
3 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 60 grays inn road london WC1X 8LA (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
31 October 2000 | Return made up to 23/10/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
24 November 1998 | Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1998 | Registered office changed on 24/11/98 from: buckingham house west 2ND floor buckingham parade stanmore middlesex HA7 4EB (1 page) |
24 November 1998 | New director appointed (3 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
28 October 1998 | Secretary resigned (1 page) |
23 October 1998 | Incorporation (13 pages) |