London
N14 4EU
Director Name | Charlotte Elizabeth Cullinan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 May 2007) |
Role | Marketing Director |
Correspondence Address | 64 Ermine Road Northampton NN3 5ES |
Secretary Name | Stavros Carayannis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (closed 01 May 2007) |
Role | Computer Consultant |
Correspondence Address | 46 Chase Road London N14 4EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,753 |
Current Liabilities | £2,852 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
18 August 2005 | Return made up to 28/07/05; full list of members (3 pages) |
5 April 2005 | Return made up to 28/07/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (2 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 November 2002 | Return made up to 28/07/02; full list of members
|
17 June 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
7 September 2001 | Return made up to 28/07/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
23 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
29 October 1999 | Registered office changed on 29/10/99 from: 32 chesterfield gardens london N4 1LP (1 page) |
17 August 1999 | Ad 05/08/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 32 chesterfield gardens london N4 1LP (1 page) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
6 August 1999 | Registered office changed on 06/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
28 July 1999 | Incorporation (12 pages) |