53-59 Belsize Avenue
London
NW3 4BN
Secretary Name | Warren Street Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | The Last Director Limited (Corporation) |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Status | Closed |
Appointed | 02 September 2005(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 May 2008) |
Correspondence Address | No 5a Sancreed Business Centre Penzance Cornwall TR20 8QU |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | Avco House 6 Albert Road Barnet EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£28,177 |
Current Liabilities | £30,683 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2007 | Liquidators statement of receipts and payments (5 pages) |
21 June 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
14 October 2005 | New director appointed (5 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Appointment of a voluntary liquidator (1 page) |
13 October 2005 | Statement of affairs (8 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 37 warren street london W1T 6AD (1 page) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members
|
4 June 2004 | Director's particulars changed (1 page) |
29 June 2003 | Return made up to 24/06/03; full list of members (5 pages) |
17 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 June 2002 | Return made up to 24/06/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
11 July 2001 | Return made up to 24/06/01; full list of members
|
23 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
7 July 2000 | Resolutions
|
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Director resigned (1 page) |
24 June 1999 | Incorporation (19 pages) |