Kentish Town
London
NW5 2SA
Director Name | Ms Kim Michelle Watson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Brunswick Street Walthamstow Village London E17 9NB |
Secretary Name | Mr Robert Walker Hanwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 November 2004(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 November 2009) |
Role | Company Director |
Correspondence Address | 5 Ufford Street Waterloo London SE1 8QD |
Director Name | Jenny Roberts |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Book Seller |
Correspondence Address | 39 Penleys Grove Street York YO31 7PW |
Secretary Name | Amanda Stephanie Boorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Book Seller |
Correspondence Address | 3 Elm Cottages Everingham York YO42 4JA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(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 | Nicola Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2001) |
Role | Shop Manager |
Correspondence Address | 25 Melbourne Street York North Yorkshire YO10 5AQ |
Secretary Name | Ann Croft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 November 2004) |
Role | Direct Mail Manager |
Correspondence Address | 39 Penleys Grove Street York North Yorkshire YO31 7PW |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Unit M Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2009 | Application for striking-off (1 page) |
26 January 2009 | Return made up to 25/01/09; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (6 pages) |
27 June 2005 | Accounting reference date shortened from 31/07/05 to 30/04/05 (1 page) |
16 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 3 & 4 park court riccall road escrick york north yorkshire YO19 6ED (1 page) |
1 December 2004 | Secretary resigned (1 page) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | Director resigned (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 39 micklegate york north yorkshire YO1 6JH (1 page) |
9 February 2004 | Return made up to 25/01/04; full list of members (6 pages) |
21 October 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 42 gillygate york YO31 7EQ (1 page) |
24 March 2003 | Accounting reference date extended from 31/01/03 to 31/07/03 (1 page) |
3 March 2003 | Company name changed libertas! Women's bookshops limi ted\certificate issued on 02/03/03 (2 pages) |
5 February 2003 | Return made up to 25/01/03; full list of members (6 pages) |
4 July 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
29 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
23 October 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
5 February 2001 | Return made up to 25/01/01; full list of members
|
27 November 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
8 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Registered office changed on 21/02/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 January 1999 | Incorporation (16 pages) |