London Road
Thornton Heath
Surrey
CR7 6JD
Director Name | Geraldine Louise Phillips |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 25 Green Court Green Close Luton LU4 9PJ |
Secretary Name | Keasha Hagar Nana Johnson |
---|---|
Nationality | Ghanaian |
Status | Closed |
Appointed | 21 January 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 127a Fortune Gate Road London NW10 9RH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1999(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 152 Manor Park Road London NW10 4JR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£44,592 |
Current Liabilities | £92,657 |
Latest Accounts | 31 January 2004 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2005 | Total exemption small company accounts made up to 31 January 2004 (1 page) |
21 April 2004 | Return made up to 21/01/04; full list of members (8 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
2 December 2003 | Return made up to 21/01/03; full list of members (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 October 2002 | Return made up to 21/01/02; full list of members (7 pages) |
23 July 2002 | Strike-off action suspended (1 page) |
9 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | Return made up to 21/01/01; full list of members (6 pages) |
3 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
19 July 2000 | Return made up to 21/01/00; full list of members (6 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | New director appointed (2 pages) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Registered office changed on 22/03/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
22 March 1999 | Director resigned (1 page) |
21 January 1999 | Incorporation (15 pages) |