London
N20 0JU
Director Name | Mr Anthony John Fernandes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 May 2005) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Church Close London N20 0JU |
Director Name | Micha Leonard Harris |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 May 2005) |
Role | Commercial |
Correspondence Address | The Mouse House Chesham Road Wigginton HP23 6EH |
Director Name | Anthony Fernandes |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1999(6 days after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 1999) |
Role | Sales |
Correspondence Address | 30a Hillfield Park Musufu Hill London N10 3QS |
Director Name | Hessia Fernandes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 April 1999(6 days after company formation) |
Appointment Duration | 4 years (resigned 01 May 2003) |
Role | Sales |
Correspondence Address | 30a Hillfield Park London N10 3QS |
Director Name | Anthony Richard Harris |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 March 2003) |
Role | Chief Executive |
Correspondence Address | 43 Alma Square London NW8 9PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 81 Essex Road Islington London N1 2SF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £14,726 |
Gross Profit | £11,247 |
Net Worth | -£19,271 |
Cash | £570 |
Current Liabilities | £20,380 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2005 | Application for striking-off (1 page) |
3 September 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 May 2004 | Return made up to 23/04/04; full list of members
|
26 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: the mouse house chesham road wiggington hertfordshire HP23 6EH (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 4 church close london N20 0JU (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 23/04/03; full list of members
|
26 September 2002 | Registered office changed on 26/09/02 from: 4 church close london N20 0JU (1 page) |
16 June 2002 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 30A hillfield park london N10 3QS (1 page) |
24 May 2002 | Ad 17/05/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Ad 01/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 30 April 2001 (5 pages) |
11 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
5 January 2001 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members
|
6 June 1999 | Secretary resigned (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 April 1999 | Incorporation (10 pages) |