London
NW8 0JT
Director Name | Sacha Alon Moussaieff |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 20 August 2008) |
Role | Negotiator |
Correspondence Address | 100 Clifton Hill St Johns Wood London NW8 0JT |
Director Name | Christine Mary Jermyn |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2003) |
Role | Tutor |
Correspondence Address | Flat 1 100 Clifton Hill London NW8 0JT |
Director Name | Filex Nominees Limited (Corporation) |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 100 Clifton Hill London NW8 0JT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,000 |
Net Worth | -£4,397 |
Cash | £863 |
Current Liabilities | £5,263 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2008 | Application for striking-off (1 page) |
6 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
24 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
17 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
25 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
28 June 2005 | Return made up to 30/06/05; full list of members (6 pages) |
1 June 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
6 July 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
3 December 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
19 May 2003 | Resolutions
|
7 March 2003 | Ad 07/02/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 September 2002 | Return made up to 21/07/02; full list of members (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
2 October 2000 | Return made up to 21/07/00; full list of members (6 pages) |
2 October 2000 | Resolutions
|
4 August 1999 | Ad 26/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 August 1999 | Registered office changed on 04/08/99 from: 179 great portland street london W1N 6LS (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | New secretary appointed (2 pages) |
21 July 1999 | Incorporation (21 pages) |