Montaigne Close
London
SW1P 4BF
Secretary Name | Pilar Uribe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 2000(2 years after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 February 2011) |
Role | Company Director |
Correspondence Address | 20 Montaigne Close London SW1P 4BF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Pilar Uribe Carvajal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Castle Close Wimbledon London SW19 5NH |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,418,807 |
Gross Profit | £616,921 |
Net Worth | £190,246 |
Cash | £326,329 |
Current Liabilities | £1,637,139 |
Latest Accounts | 30 November 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 July 2010 | Liquidators' statement of receipts and payments to 24 June 2010 (5 pages) |
6 July 2010 | Liquidators statement of receipts and payments to 24 June 2010 (5 pages) |
8 January 2010 | Liquidators' statement of receipts and payments to 24 December 2009 (5 pages) |
8 January 2010 | Liquidators statement of receipts and payments to 24 December 2009 (5 pages) |
2 July 2009 | Liquidators statement of receipts and payments to 24 June 2009 (5 pages) |
2 July 2009 | Liquidators' statement of receipts and payments to 24 June 2009 (5 pages) |
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Appointment of a voluntary liquidator (1 page) |
30 June 2008 | Statement of affairs with form 4.19 (7 pages) |
30 June 2008 | Statement of affairs with form 4.19 (7 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Resolutions
|
12 June 2008 | Registered office changed on 12/06/2008 from ramsay house 18 vera avenue london N21 1RA (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from ramsay house 18 vera avenue london N21 1RA (1 page) |
29 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
29 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
26 September 2007 | Total exemption full accounts made up to 30 November 2006 (14 pages) |
28 March 2007 | Return made up to 23/11/06; full list of members (2 pages) |
28 March 2007 | Return made up to 23/11/06; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
6 October 2006 | Total exemption full accounts made up to 30 November 2005 (15 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 23/11/05; full list of members (2 pages) |
3 February 2006 | Return made up to 23/11/05; full list of members (2 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
22 September 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
6 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 23/11/04; full list of members (6 pages) |
21 May 2004 | Full accounts made up to 30 November 2003 (12 pages) |
21 May 2004 | Full accounts made up to 30 November 2003 (12 pages) |
5 January 2004 | Return made up to 23/11/03; full list of members (6 pages) |
5 January 2004 | Return made up to 23/11/03; full list of members (6 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
3 October 2003 | Full accounts made up to 30 November 2002 (13 pages) |
13 January 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
13 January 2003 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
8 January 2003 | Return made up to 23/11/02; full list of members (6 pages) |
8 January 2003 | Return made up to 23/11/02; full list of members (6 pages) |
12 December 2001 | Return made up to 23/11/01; full list of members
|
12 December 2001 | Return made up to 23/11/01; full list of members (6 pages) |
1 October 2001 | Partial exemption accounts made up to 30 November 2000 (10 pages) |
1 October 2001 | Partial exemption accounts made up to 30 November 2000 (10 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 23/11/00; full list of members (8 pages) |
6 February 2001 | Return made up to 23/11/00; full list of members (8 pages) |
26 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
26 June 2000 | Full accounts made up to 30 November 1999 (11 pages) |
22 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
22 February 2000 | Return made up to 23/11/99; full list of members (6 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: scottish provident house 76-80 colledge road harrow middlesex HA1 1BX (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: scottish provident house 76-80 colledge road harrow middlesex HA1 1BX (1 page) |
26 November 1999 | Secretary resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
27 April 1999 | Ad 10/03/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
27 April 1999 | Ad 10/03/99--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
18 February 1999 | Secretary resigned (1 page) |
23 November 1998 | Incorporation (16 pages) |