London
NW11 0JX
Secretary Name | Malka Freda Sonnenberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1998(2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 31 July 2007) |
Role | Company Director |
Correspondence Address | 74 Princes Park Avenue London NW11 0JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £193,522 |
Cash | £2,122 |
Latest Accounts | 28 February 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
31 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2007 | Application for striking-off (1 page) |
7 April 2006 | Return made up to 15/03/06; full list of members (2 pages) |
7 April 2006 | Location of register of members (1 page) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
13 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
14 October 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
10 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
13 March 2002 | Accounting reference date extended from 30/11/01 to 28/02/02 (1 page) |
5 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
10 November 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
30 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
14 November 2000 | Ad 08/12/98--------- £ si 99@1 (2 pages) |
25 September 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
21 March 2000 | Return made up to 24/11/99; full list of members (6 pages) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: pearl house 746 finchley road london NW11 7TH (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
4 December 1998 | Registered office changed on 04/12/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 November 1998 | Incorporation (14 pages) |