London
NW11 7UR
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1Y 9DD |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Magnolia Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 August 2004) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Magnolia Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 August 2004) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2004(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 January 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£6,620 |
Current Liabilities | £15,641 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
6 February 2007 | Application for striking-off (1 page) |
2 May 2006 | Return made up to 15/04/06; full list of members (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 August 2005 | Resolutions
|
28 July 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 April 2005 | Return made up to 15/04/05; full list of members (5 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New secretary appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: mellier house 26A albemarle street london W1S 4HY (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 April 2004 | Return made up to 15/04/04; full list of members (5 pages) |
22 April 2004 | Return made up to 15/04/03; full list of members; amend (5 pages) |
16 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Registered office changed on 11/06/03 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
11 June 2003 | New director appointed (3 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Secretary resigned (1 page) |
9 June 2003 | Return made up to 15/04/03; full list of members (5 pages) |
17 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
3 July 2002 | Return made up to 15/04/02; full list of members (5 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1S 1RR (1 page) |
3 September 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Return made up to 15/04/01; full list of members (5 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page) |
2 August 2001 | Secretary's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
26 May 2000 | Resolutions
|
26 May 2000 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
3 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
15 April 1999 | Incorporation (15 pages) |