Kingsbury
London
NW9 8DE
Director Name | Mr Richard Michael Graham Cyzer |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Lodge 23 North End London NW3 7HN |
Director Name | Mr Douglas John Green |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 1999(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 3 months (closed 11 August 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hampstead Way London NW11 7JA |
Director Name | Mr Bruce Harvey Green |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 July 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Biddulph Road London W9 1JA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 66 Wigmore Street London W1U 2SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,671 |
Cash | £14,274 |
Current Liabilities | £603 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 April 2009 | Application for striking-off (1 page) |
1 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
3 January 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
14 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
11 May 2007 | Location of register of members (1 page) |
6 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
2 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Director resigned (1 page) |
9 June 2005 | Accounts for a small company made up to 30 September 2004 (5 pages) |
9 June 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 27/04/05; full list of members (3 pages) |
5 May 2005 | Secretary's particulars changed (1 page) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
6 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 48 portland place london W1B 1AJ (1 page) |
6 May 2003 | Location of register of members (1 page) |
28 February 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 June 2002 | Return made up to 27/04/02; full list of members
|
4 March 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 October 2000 | Resolutions
|
27 October 2000 | Resolutions
|
27 October 2000 | S-div 12/10/00 (1 page) |
27 October 2000 | Ad 12/10/00--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
17 July 2000 | Return made up to 27/04/00; full list of members
|
16 October 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
14 May 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Registered office changed on 14/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Resolutions
|
27 April 1999 | Incorporation (18 pages) |