Hampstead
London
NW11 6TH
Director Name | Paul Zeital Kemsley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Newlands Avenue Radlett Hertfordshire WD7 8EL |
Secretary Name | Kenneth Jack Zeital Kemsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Dewlands Turnberry Close Hendon London NW4 1JL |
Secretary Name | Paul Simon Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 37 Gilbey House 38-46 Jamestown Road Camden Town London NW1 7BY |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | Top Floor 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £45,120 |
Current Liabilities | £509,115 |
Latest Accounts | 31 May 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 March 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2003 | Voluntary strike-off action has been suspended (1 page) |
18 December 2002 | Voluntary strike-off action has been suspended (1 page) |
19 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2002 | Application for striking-off (1 page) |
28 May 2002 | Return made up to 20/05/02; full list of members (7 pages) |
25 March 2002 | Return made up to 20/05/01; full list of members; amend
|
22 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
24 May 2001 | Return made up to 20/05/01; full list of members
|
10 May 2001 | Director's particulars changed (1 page) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 December 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed (1 page) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
7 July 1999 | Ad 22/06/99-03/07/99 £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 83 leonard street london EC2A 4QS (1 page) |
17 June 1999 | Secretary resigned (1 page) |
20 May 1999 | Incorporation (16 pages) |