London
NW11 0AU
Secretary Name | Rachel Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1999(2 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 76 Hurstwood Road London NW11 0AU |
Director Name | Mr Ian William Saunders |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 85 Estcourt Road Woodside London SE25 4SA |
Secretary Name | Justine Victoria Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Blythe Hill St Pauls Cray Orpington Kent BR5 2RP |
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£265,275 |
Cash | £10,421 |
Current Liabilities | £1,413,227 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2004 | Voluntary strike-off action has been suspended (1 page) |
3 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2004 | Application for striking-off (1 page) |
21 August 2003 | Return made up to 24/06/03; full list of members (2 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 June 2002 | Return made up to 24/06/02; full list of members (2 pages) |
2 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
4 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
11 July 2000 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
11 July 2000 | Return made up to 24/06/00; full list of members (6 pages) |
28 September 1999 | Particulars of mortgage/charge (7 pages) |
28 September 1999 | Particulars of mortgage/charge (7 pages) |
10 September 1999 | Secretary resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | New secretary appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (19 pages) |