9-11 Belsize Grove
London
NW3 4UU
Director Name | Mr Amos Biegun |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1999(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (closed 13 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Woodvale Muswell Hill London N10 3DJ |
Director Name | Sharon Perry |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 1999) |
Role | Book Keeper |
Correspondence Address | 4 Oakwood Avenue Hutton Brentwood Essex CM13 1PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Forum 74-80 Lamden Street London NW1 0EG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £20,707 |
Gross Profit | £7,631 |
Net Worth | -£444 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
13 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2005 | Application for striking-off (1 page) |
12 May 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 April 2004 | Return made up to 21/04/04; full list of members
|
29 March 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
23 May 2003 | Return made up to 21/04/03; full list of members (6 pages) |
19 May 2003 | Registered office changed on 19/05/03 from: 144 camden high street london NW1 0NE (1 page) |
8 January 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
20 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
12 October 2001 | Total exemption full accounts made up to 30 April 2000 (5 pages) |
28 July 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 May 2000 | Return made up to 21/04/00; full list of members
|
9 September 1999 | New director appointed (2 pages) |
2 September 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
27 May 1999 | New secretary appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
21 April 1999 | Incorporation (13 pages) |