London
N22 5QY
Secretary Name | Henryk Wach |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 40 Perth Road London N22 5QY |
Secretary Name | Mr Mark Hopson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Perth Road London N22 5QY |
Secretary Name | Majgorzata Magoalena Wach |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 01 April 2004(5 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 58 Stirling Road Wood Green London N22 5BP |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Registered Address | C/O Bn Jackson Norton 1 Gray's Inn Square Gray's Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £6,643 |
Current Liabilities | £27,496 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2008 | Liquidators statement of receipts and payments to 18 December 2008 (5 pages) |
4 January 2008 | Liquidators statement of receipts and payments (5 pages) |
23 July 2007 | Liquidators statement of receipts and payments (5 pages) |
27 November 2006 | Statement of affairs (5 pages) |
27 November 2006 | Resolutions
|
14 August 2006 | Registered office changed on 14/08/06 from: 40 perth road london N22 5QY (1 page) |
6 July 2006 | Appointment of a voluntary liquidator (1 page) |
20 June 2006 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2006 | Withdrawal of application for striking off (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Application for striking-off (1 page) |
16 January 2006 | Return made up to 05/03/05; full list of members (6 pages) |
17 February 2005 | Return made up to 05/03/04; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (2 pages) |
27 April 2004 | Return made up to 05/03/03; full list of members (6 pages) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 05/03/01; full list of members (7 pages) |
23 April 2001 | Ad 31/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 June 2000 | Return made up to 05/03/00; full list of members
|
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: suite 2A crystal house new bedford road luton beds LU1 1HS (1 page) |
15 March 1999 | Secretary resigned;director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |