38 Netherhall Gardens
London
NW3 5TP
Director Name | Christopher David Saunders |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Correspondence Address | Apartment 33, The Ziggurat 66-70 Saffron Hill London EC1N 8QX |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Christopher David Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | 5 Fielden Farm Court Gravenhurst Bedford Bedfordshire MK45 4NL |
Director Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Director Name | Mablaw Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Secretary Name | Mablaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 21 Station Road Watford Hertfordshire WD17 1HT |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £56,700 |
Gross Profit | -£353,805 |
Net Worth | -£677,104 |
Cash | £25,210 |
Current Liabilities | £793,399 |
Latest Accounts | 30 June 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 August 2003 | Dissolved (1 page) |
---|---|
21 May 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Liquidators statement of receipts and payments (5 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: 17/18 great pulteney street london W1R 3DG (1 page) |
14 March 2001 | Statement of affairs (6 pages) |
14 March 2001 | Appointment of a voluntary liquidator (1 page) |
14 March 2001 | Resolutions
|
6 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Return made up to 01/06/00; full list of members
|
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
18 July 2000 | £ nc 1000/10000 01/06/00 (2 pages) |
18 July 2000 | Ad 01/06/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 July 2000 | Resolutions
|
18 July 2000 | Memorandum and Articles of Association (8 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: tring house 77-81 high street tring hertfordshire HP23 4AB (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 July 1999 | Registered office changed on 04/07/99 from: 20 station road watford hertfordshire WD1 1JH (1 page) |
1 June 1999 | Incorporation (36 pages) |