London
NW6 4EY
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2002(3 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 31 August 2004) |
Correspondence Address | 38 Osnaburgh Street London NW1 3ND |
Director Name | Mr Richard Ellis Woolf |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 day after company formation) |
Appointment Duration | 3 years (resigned 03 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ossulton Way London N2 0DS |
Secretary Name | Andrew Howard Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(1 day after company formation) |
Appointment Duration | 3 years (resigned 03 April 2002) |
Role | Company Director |
Correspondence Address | 16 Naseby Close London NW6 4EY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Osnaburgh Street London NW1 3ND |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £192,060 |
Cash | £2,961 |
Current Liabilities | £19,539 |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2004 | Application for striking-off (1 page) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 March 2003 | Return made up to 17/03/03; full list of members (6 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
28 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
21 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 26 seymour street london W1H 5WD (1 page) |
15 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
20 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
27 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
27 April 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Ad 18/03/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | New director appointed (2 pages) |
17 March 1999 | Incorporation (17 pages) |