London
NW3 2RU
Secretary Name | David Addison Milne Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £139,815 |
Gross Profit | £47,187 |
Net Worth | -£31,230 |
Cash | £7,999 |
Current Liabilities | £73,708 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2007 | Statement of affairs (8 pages) |
18 December 2007 | Resolutions
|
18 December 2007 | Appointment of a voluntary liquidator (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 3C heath hurst road hampstead london NW3 2RU (1 page) |
14 November 2007 | Return made up to 12/10/07; no change of members (6 pages) |
28 September 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
31 May 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members
|
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 August 2005 | Registered office changed on 17/08/05 from: the nut house 7 cunningham hill road st albans hertfordshire AL1 5BX (1 page) |
4 January 2005 | Return made up to 12/10/04; full list of members (6 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 45 de tany court st. Albans hertfordshire AL1 1TX (1 page) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
13 October 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 October 2002 | Return made up to 17/10/02; full list of members (6 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 November 2001 | Return made up to 26/10/01; full list of members
|
12 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
14 December 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 December 2000 | Full accounts made up to 31 October 1999 (10 pages) |
20 October 2000 | Return made up to 26/10/00; full list of members
|
26 November 1999 | Return made up to 26/10/99; full list of members (6 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: 45 de tany court st albans hertfordshire AL1 1TX (1 page) |
26 October 1998 | Incorporation (15 pages) |