Primrose Hill
London
NW3 3SA
Director Name | Renu Wadhwani |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 202 Grand Canyon Nargis Dvtt Road Bandra (West) Mumbal 400 050 Bombay |
Secretary Name | Rita Nimisha Chulani |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 59 Quickswood Primrose Hill London NW3 3SA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue 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 | £23,243 |
Cash | £13,376 |
Current Liabilities | £277,049 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 April 2007 | Dissolved (1 page) |
---|---|
18 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2006 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Resolutions
|
26 August 2005 | Appointment of a voluntary liquidator (1 page) |
26 August 2005 | Statement of affairs (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 13 sheaveshill parade sheaveshill avenue london NW9 6RS (1 page) |
8 December 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Return made up to 04/11/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 November 2003 | Return made up to 04/11/03; full list of members (7 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
5 November 2002 | Return made up to 04/11/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
3 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
5 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 November 2000 | Return made up to 04/11/00; full list of members
|
19 November 1999 | Return made up to 04/11/99; full list of members (6 pages) |
23 February 1999 | Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | New secretary appointed;new director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | Secretary resigned (1 page) |
4 November 1998 | Incorporation (17 pages) |