Edgware
Middlesex
HA8 8RN
Director Name | Mrs Linda Ruth Taylor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bullescroft Road Edgware Middlesex HA8 8RN |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Helena Joan Cox |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 56 Ballanawin Strang Union Mills Isle Of Man IM4 4NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5 Bourlet Close London W1W 7BL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £171,267 |
Net Worth | £11,935 |
Cash | £95,633 |
Current Liabilities | £114,497 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2001 | Application for striking-off (1 page) |
16 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page) |
24 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
16 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page) |
15 February 2000 | Return made up to 25/01/00; full list of members (7 pages) |
1 February 2000 | Director resigned (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
18 March 1999 | Director's particulars changed (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 27 hanson street london W1P 7LQ (1 page) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Ad 25/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 February 1999 | New director appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
25 January 1999 | Incorporation (17 pages) |