Albany Street
London
NW1 3UT
Secretary Name | Darryl Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(3 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 76 Southway London N20 8DB |
Director Name | Darryl Walker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 76 Southway London N20 8DB |
Secretary Name | Mel Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | 161 The White House Albany Street London NW1 3UT |
Secretary Name | Amanda Janine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 3 Hartland Court Hartland Road London N11 3JH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Fergusson House 124-128 City Road London EC1V 2NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,073 |
Cash | £3,433 |
Current Liabilities | £7,961 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 January 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
6 September 2005 | Liquidators statement of receipts and payments (5 pages) |
4 March 2005 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Liquidators statement of receipts and payments (5 pages) |
5 September 2003 | Statement of affairs (6 pages) |
5 September 2003 | Appointment of a voluntary liquidator (1 page) |
5 September 2003 | Resolutions
|
20 August 2003 | Registered office changed on 20/08/03 from: southgate office villiage 286C chase road southgate london N14 6HF (1 page) |
20 May 2003 | Return made up to 29/03/03; full list of members (6 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: knowledge house chelmsford road southgate london N14 4JN (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
2 May 2002 | Return made up to 29/03/02; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: regent house 10 overbury road london N15 6RH (1 page) |
24 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 April 2000 | Return made up to 29/03/00; full list of members
|
10 August 1999 | Registered office changed on 10/08/99 from: 3A aldermans hill london N13 4YD (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 3A aldermans hill london N13 4YD (1 page) |
21 April 1999 | Ad 16/04/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS (1 page) |
29 March 1999 | Incorporation (14 pages) |