London
NW4 1HT
Secretary Name | City Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 8 months |
Correspondence Address | Athene House The Broadway London NW7 3TB |
Director Name | Patrick Smith |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 February 2000) |
Role | Executive |
Correspondence Address | 11 Palmerston Court Elmfield Close Harrow Middlesex HA1 3TL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1998(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | City Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 02 August 2000) |
Correspondence Address | Athene House The Broadway London NW7 3TB |
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 | £1,884 |
Cash | £47,313 |
Current Liabilities | £174,313 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2004 | Dissolved (1 page) |
---|---|
19 November 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 September 2003 | Liquidators statement of receipts and payments (5 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Statement of affairs (4 pages) |
19 September 2002 | Appointment of a voluntary liquidator (1 page) |
27 August 2002 | Registered office changed on 27/08/02 from: c/o pbg russell house 140 high street edgware HA8 7LW (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: athene house the broadway london NW7 3TB (1 page) |
20 November 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 November 2001 | Return made up to 26/11/01; full list of members (6 pages) |
18 September 2001 | Return made up to 26/11/00; full list of members (6 pages) |
15 September 2000 | Accounting reference date shortened from 30/11/99 to 30/09/99 (1 page) |
15 September 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
10 May 2000 | Return made up to 26/11/99; full list of members (6 pages) |
20 October 1999 | New director appointed (2 pages) |
15 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
26 November 1998 | Incorporation (14 pages) |