London
N2 0EL
Director Name | Mrs Susan Rosemary Weigl |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | 95 Kingsley Way London N2 0EL |
Secretary Name | Robert Samuel Weigl |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2003(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 May 2008) |
Role | Co Director |
Correspondence Address | 95 Kingsley Way London N2 0EL |
Director Name | Alastair David Rae |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2004(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 May 2008) |
Role | General Manager |
Correspondence Address | The Coach House Church Farm Way Aldenham Hertfordshire WD25 8BD |
Director Name | Lorraine Dulcie Oliver |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Facilities Management |
Correspondence Address | 70 Bronsart Road London SW6 6AB |
Director Name | Richard Whitmore Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Facilities Management |
Correspondence Address | 1 Pine Court 37 Merton Road London SW18 5SU |
Secretary Name | Richard Whitmore Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(same day as company formation) |
Role | Facilities Management |
Correspondence Address | 1 Pine Court 37 Merton Road London SW18 5SU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Uhy Hacker Young St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £133,955 |
Cash | £51,858 |
Current Liabilities | £92,711 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
9 January 2008 | Liquidators statement of receipts and payments (5 pages) |
31 December 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
8 December 2005 | Liquidators statement of receipts and payments (4 pages) |
15 June 2005 | Liquidators statement of receipts and payments (5 pages) |
17 June 2004 | Appointment of a voluntary liquidator (1 page) |
8 June 2004 | Resolutions
|
8 June 2004 | Statement of affairs (7 pages) |
20 May 2004 | Registered office changed on 20/05/04 from: 107 bell street london NW1 6TL (1 page) |
29 March 2004 | New director appointed (2 pages) |
8 February 2004 | New director appointed (1 page) |
19 September 2003 | Resolutions
|
19 September 2003 | Director resigned (1 page) |
19 September 2003 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
19 September 2003 | Secretary resigned;director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
12 September 2003 | Particulars of mortgage/charge (7 pages) |
15 April 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
21 March 2003 | Return made up to 04/03/03; full list of members
|
15 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 04/03/02; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members
|
8 April 1999 | Ad 08/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 1999 | New secretary appointed;new director appointed (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Director resigned (1 page) |