Alyth Gardens
London
NW11 7EN
Secretary Name | Sabina Anna Poznanska |
---|---|
Nationality | Polish |
Status | Closed |
Appointed | 29 March 2008(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 October 2009) |
Role | Company Director |
Correspondence Address | 24 Alyth Garden London NW11 7EN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Superscope Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2000(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2008) |
Correspondence Address | 2 Settles Street London E1 1JP |
Registered Address | Suite 10 Allies House 105 Brook Road London NW2 7BZ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £32,312 |
Gross Profit | £32,312 |
Net Worth | -£7,767 |
Current Liabilities | £8,273 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | Return made up to 14/05/08; full list of members (3 pages) |
31 March 2008 | Secretary appointed sabina anna poznanska (2 pages) |
31 March 2008 | Appointment terminated secretary superscope services LTD (1 page) |
8 August 2007 | Return made up to 14/05/07; full list of members (6 pages) |
8 August 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
7 August 2007 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 2 settles street london E1 1JP (1 page) |
30 May 2006 | Return made up to 14/05/06; full list of members
|
8 August 2005 | Return made up to 14/05/05; full list of members (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
28 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 October 2003 | Return made up to 14/05/03; full list of members
|
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
4 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
23 August 2000 | New secretary appointed (2 pages) |
23 August 2000 | Registered office changed on 23/08/00 from: 192 cricklewood broadway london NW2 3EB (1 page) |
23 August 2000 | Return made up to 14/05/00; full list of members
|
3 November 1999 | Registered office changed on 03/11/99 from: 95A cricklewood broadway london NW2 3JG (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: suite 22549 72 new bond street london W1Y 9DD (1 page) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
14 May 1999 | Incorporation (16 pages) |