St Johns Wood
London
NW8 7BB
Secretary Name | Mr Barry Leonard James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a The Old Dairy Sancreed Penzance Cornwall TR20 8QW |
Secretary Name | Mrs Gillian Ladd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94a Allitsen Road London NW8 7BB |
Secretary Name | Barry Leonard James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 41 Talbot Road London W2 5JH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | No 8531 16/18 Circus Road St Johns Wood London NW8 6PG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,095 |
Cash | £2,829 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 5A sancreed business centre sancreed penzance cornwall TR20 8QU (1 page) |
17 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
22 March 2005 | Return made up to 10/03/05; full list of members (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: unit 5A the old dairy sancreed penzance cornwall TR20 8QW (1 page) |
13 August 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
30 March 2004 | Return made up to 10/03/04; full list of members (6 pages) |
18 August 2003 | Return made up to 10/03/03; full list of members (6 pages) |
25 July 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 August 2001 (9 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: no 1 higher golla penhallow truro cornwall TR4 9LZ (1 page) |
25 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 94A allitsen road london NW8 7BB (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
9 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
17 October 2000 | Company name changed crescent land securities LIMITED\certificate issued on 18/10/00 (2 pages) |
11 October 2000 | Return made up to 10/03/00; full list of members
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Accounting reference date extended from 31/03/00 to 31/08/00 (1 page) |
11 October 2000 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
5 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |