London
NW11 8LN
Secretary Name | Yechiel Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1440 14th Avenue Brooklyn New York 11119 United States |
Director Name | M & K Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Secretary Name | M & K Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 43 Wellington Avenue London N15 6AX |
Registered Address | 78 Golders Green Road London NW11 8LN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£76,566 |
Current Liabilities | £90,961 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Compulsory strike-off action has been suspended (1 page) |
2 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 December 2006 | Return made up to 03/03/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Return made up to 03/03/01; full list of members (6 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
2 March 2001 | Accounts made up to 31 March 2000 (6 pages) |
24 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 222 hendon way london NW4 3NE (1 page) |
18 May 1999 | New director appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
8 April 1999 | Secretary resigned (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: 43 wellington avenue london N15 6AX (1 page) |
8 April 1999 | Director resigned (1 page) |