Alexandra Park Road
London
N22 7AZ
Director Name | Mr Christopher Paul Compton Goddard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 September 2007) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Hackwood Park Basingstoke Hampshire RG25 2JZ |
Secretary Name | David Jonathan Morton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1999(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 September 2007) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 1 Saint Saviours Court Alexandra Park Road London N22 7AZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Saint Saviours Court Alexandra Park Road London N22 7AZ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £44,788 |
Cash | £42 |
Current Liabilities | £8,859 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 April 2007 | Application for striking-off (1 page) |
7 July 2006 | Return made up to 14/04/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 May 2005 | Return made up to 14/04/05; full list of members (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
12 May 2004 | Return made up to 14/04/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 June 2003 | Ad 28/02/03--------- £ si 100@1 (2 pages) |
19 June 2003 | £ nc 1000/2000 28/02/03 (1 page) |
19 June 2003 | Resolutions
|
13 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
1 June 2002 | Return made up to 14/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 April 2001 | Return made up to 14/04/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
17 November 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | Ad 14/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 August 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
14 April 1999 | Incorporation (17 pages) |