12 Victoria Terrace
London
N4 4DA
Secretary Name | Sybil Ashton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(1 year after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 January 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Oakfield Road London N4 4LB |
Director Name | Geraldine Bailey |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Administrator |
Correspondence Address | 20 Ashley Road London N19 3AE |
Secretary Name | Ilse Zambonini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 9 Tremlett Grove London N19 5LA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 98 Hornchurch Road Hornchurch Essex RM11 1JS |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Hylands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,295 |
Current Liabilities | £24,962 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2003 | Application for striking-off (1 page) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 July 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 June 2000 (6 pages) |
21 June 2001 | Return made up to 11/06/01; full list of members
|
21 March 2001 | Registered office changed on 21/03/01 from: kennard samuels lear house 259 cranbrook road ilford essex IG1 4TG (1 page) |
25 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | New secretary appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
13 July 2000 | Secretary resigned (1 page) |
1 September 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
23 July 1999 | Ad 23/06/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 July 1999 | New secretary appointed (2 pages) |
23 July 1999 | New director appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
11 June 1999 | Incorporation (17 pages) |