London
N20 8AX
Director Name | Mr Peter Vincent Parkin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Oaklands Road London N20 8AX |
Secretary Name | Mrs Anna Maria Sieglinde Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(3 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 30 December 2014) |
Role | Interpreter |
Correspondence Address | 23 Oaklands Road London N20 8AX |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1999(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Mrs Anna Maria Sieglinde Parkin 50.00% Ordinary |
---|---|
1 at £1 | Peter Vincent Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £85,869 |
Cash | £17,547 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Voluntary strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Voluntary strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2011 | Voluntary strike-off action has been suspended (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (3 pages) |
1 July 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-07-01
|
28 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
15 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
26 April 2006 | Return made up to 22/04/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 September 2005 | Director's particulars changed (1 page) |
16 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | Return made up to 22/04/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
6 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
9 May 2003 | Return made up to 22/04/03; full list of members (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
16 May 2002 | Return made up to 22/04/02; full list of members (5 pages) |
3 November 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Registered office changed on 17/05/01 from: 58-60 berners street london W1T 3JS (1 page) |
17 May 2001 | Return made up to 22/04/01; full list of members (5 pages) |
21 February 2001 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
8 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
5 August 1999 | New secretary appointed;new director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
22 April 1999 | Incorporation (17 pages) |