London
NW2 3NX
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 2001(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 February 2007) |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Secretary Name | Ade Ebenezer Adu |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 High Street North Manor Park East Ham London E12 6ST |
Secretary Name | Nicola Helen Cousins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 January 2000) |
Role | Freelance Administrator |
Correspondence Address | 60a Springcroft Avenue London N2 9JE |
Secretary Name | Kunle Adisa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(1 year after company formation) |
Appointment Duration | 12 months (resigned 03 March 2001) |
Role | Company Director |
Correspondence Address | 64 Gaitskell House Villa Street London SE17 2BS |
Secretary Name | Robert McNair Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(2 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 September 2001) |
Role | Company Director |
Correspondence Address | Hazelwood House Warminster Road Bath Avon BA2 6SF |
Director Name | Paul Fox |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2005(5 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2005) |
Role | Marketing Director |
Correspondence Address | 25 Westfield Road Surbiton Surrey KT6 4EL |
Registered Address | C/O Thomas Eggar 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£87,308 |
Cash | £18,553 |
Current Liabilities | £83,609 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2006 | Voluntary strike-off action has been suspended (1 page) |
15 March 2006 | Application for striking-off (1 page) |
10 March 2006 | Return made up to 11/02/06; no change of members (7 pages) |
7 March 2006 | Director resigned (1 page) |
12 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
4 March 2005 | Return made up to 11/02/05; full list of members (16 pages) |
26 January 2005 | New director appointed (2 pages) |
30 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
2 November 2004 | Resolutions
|
2 November 2004 | Ad 21/09/04--------- £ si [email protected]=694 £ ic 6505/7199 (2 pages) |
2 November 2004 | Ad 11/10/04--------- £ si [email protected]=200 £ ic 6305/6505 (2 pages) |
19 April 2004 | Ad 26/03/04--------- £ si [email protected]=500 £ ic 5805/6305 (2 pages) |
1 March 2004 | Return made up to 11/02/04; full list of members (13 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 September 2003 | Ad 28/08/03--------- £ si [email protected]=284 £ ic 1521/1805 (2 pages) |
23 March 2003 | Return made up to 11/02/03; full list of members
|
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
15 November 2002 | Secretary's particulars changed (1 page) |
15 November 2002 | Secretary's particulars changed (1 page) |
24 June 2002 | Ad 18/06/02--------- £ si [email protected]=620 £ ic 4901/5521 (2 pages) |
29 May 2002 | Memorandum and Articles of Association (10 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Ad 15/05/02--------- £ si [email protected]=900 £ ic 4001/4901 (8 pages) |
25 March 2002 | Ad 06/03/02--------- £ si [email protected]=4000 £ ic 1/4001 (2 pages) |
25 March 2002 | Particulars of contract relating to shares (4 pages) |
18 February 2002 | Return made up to 11/02/02; full list of members
|
9 January 2002 | Resolutions
|
9 January 2002 | S-div 11/12/01 (1 page) |
9 January 2002 | Resolutions
|
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 342 kilburn high road london NW6 2QJ (1 page) |
3 August 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
13 June 2001 | Return made up to 11/02/01; full list of members (6 pages) |
17 May 2001 | Nc inc already adjusted 03/03/01 (1 page) |
17 May 2001 | Resolutions
|
30 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
15 May 2000 | Return made up to 11/02/00; full list of members (6 pages) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Accounts for a dormant company made up to 29 February 2000 (2 pages) |
15 May 2000 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: room 323,linburn house 342 kilburn high road, london NW6 2QJ (1 page) |