Hampstead
London
NW3 5JY
Secretary Name | Giulio Santangelo |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 December 2000(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 June 2009) |
Role | Company Director |
Correspondence Address | 2 Lambton Avenue Waltham Cross Hertfordshire EN8 8AS |
Secretary Name | Jackie Susan Bartell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 87 Wendling Haverstock Road London NW5 4QX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Pyramid House 956 High Road London N12 9RX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,446 |
Cash | £25,751 |
Current Liabilities | £67,256 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 April 2003 | Return made up to 01/03/03; full list of members (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 June 2001 | Return made up to 01/03/01; full list of members (6 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | Secretary resigned (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
19 July 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
19 April 2000 | Return made up to 01/03/00; full list of members
|
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
24 March 1999 | Memorandum and Articles of Association (11 pages) |
22 March 1999 | Company name changed unitexa LIMITED\certificate issued on 23/03/99 (2 pages) |