London
W10 5UD
Secretary Name | George Anthony McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2003) |
Role | Fitness Instructor |
Correspondence Address | 42d Cambridge Gardens London W10 5UD |
Director Name | Ivan Nikolaichuk |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 01 August 2001(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 412 Regent Court 29a Wrights Lane London W8 5ST |
Director Name | Stanislav Nikolaichuk |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 11 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2003) |
Role | Student |
Correspondence Address | 412 Regents Court 29a Wrights Lane London W8 5SJ |
Director Name | Stanislav Nikolaichuk |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 11 June 2002(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 May 2003) |
Role | Student |
Correspondence Address | 412 Regents Court 29a Wrights Lane London W8 5SJ |
Secretary Name | Mervyn Mark Joseph Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 26 January 2004) |
Role | Company Director |
Correspondence Address | 266 Westbourne Park Road London W11 1EJ |
Secretary Name | Mrs Yvette Veronica Echelle |
---|---|
Nationality | Guyanese |
Status | Resigned |
Appointed | 26 January 2004(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Eastfield Road Hornsey London N8 7AD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 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 | 17 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Jeffrey Gold & Co Ajp Business Centre 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£9,476 |
Cash | £328 |
Current Liabilities | £20,681 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 August 2006 | Secretary resigned (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 December 2005 | Return made up to 17/08/05; full list of members (6 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: 4A accommodation road golders green london NW11 8ED (1 page) |
2 December 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (6 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members (6 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
26 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
23 October 2001 | Return made up to 17/08/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 18 manor hall avenue london NW4 1NX (1 page) |
3 October 2000 | Return made up to 17/08/00; full list of members (6 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 18 manor hall avenue london NW4 1NX (1 page) |
25 August 1999 | Ad 18/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 1999 | Incorporation (12 pages) |