71 Knollys Road
London
SW16 2JL
Secretary Name | Mr Ayodapo Olubunmi Oyebade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2005(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 September 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Onslow Road Leagrave Luton Beds LU4 9AJ |
Director Name | Mr Philip Barber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 73 Sunnyside Road Chesham Buckinghamshire HP5 2AP |
Director Name | Mrs Theresa Kelly |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Artist |
Correspondence Address | 27 Stanley Road Brighton East Sussex BN1 4NJ |
Director Name | Paulo Alexandre De Rezende Torres |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Artist |
Correspondence Address | 100 Broadwater Road London SW17 0DX |
Secretary Name | Michael John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Lachman Smith 16b North End Road Golders Green London NW11 7PH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £13 |
Current Liabilities | £1,612 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2008 | Application for striking-off (2 pages) |
16 March 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
14 March 2008 | Appointment terminated director paulo torres (1 page) |
14 March 2008 | Appointment terminated director theresa kelly (1 page) |
11 September 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
14 June 2007 | Return made up to 17/05/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 May 2005 | Return made up to 17/05/05; full list of members
|
9 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 April 2005 | New secretary appointed (1 page) |
25 August 2004 | Return made up to 17/05/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
10 June 2003 | Return made up to 17/05/03; full list of members
|
10 February 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
13 September 2002 | Return made up to 17/05/02; full list of members (8 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
3 December 2001 | Director resigned (1 page) |
8 July 2001 | Return made up to 17/05/01; full list of members (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
5 June 2000 | Return made up to 17/05/00; full list of members
|
30 May 2000 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Ad 26/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Incorporation (17 pages) |