Hampstead
London
NW3 2UP
Director Name | Mr Colin Paul Taylor |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Peacocks Road Cavendish Sudbury Suffolk CO10 8BZ |
Secretary Name | Stuart Leslie Arrandale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Saint Andrews Road Cambridge Cambridgeshire CB4 1DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Upper Park Road Belsize Park London NW3 2UP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Gospel Oak |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£24,356 |
Current Liabilities | £24,356 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | Application to strike the company off the register (3 pages) |
3 November 2009 | Application to strike the company off the register (3 pages) |
12 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
12 January 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 07/09/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
21 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
21 September 2007 | Return made up to 07/09/07; no change of members (7 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
17 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
17 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 November 2006 | Return made up to 07/09/06; full list of members
|
30 November 2006 | Return made up to 07/09/06; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
21 October 2005 | Return made up to 07/09/05; full list of members (7 pages) |
21 October 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 February 2005 | Return made up to 07/09/04; full list of members (7 pages) |
8 February 2005 | Return made up to 07/09/04; full list of members (7 pages) |
25 November 2003 | Return made up to 07/09/03; full list of members
|
25 November 2003 | Return made up to 07/09/03; full list of members (7 pages) |
25 November 2003 | Return made up to 07/09/02; full list of members (7 pages) |
8 October 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
8 October 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
1 August 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
11 June 2002 | Return made up to 07/09/01; full list of members (7 pages) |
11 June 2002 | Return made up to 07/09/00; full list of members (7 pages) |
11 June 2002 | Return made up to 07/09/01; full list of members (7 pages) |
10 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2001 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
9 July 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
1 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: stuart arrandale, c/a 23-25 gwydir street cambridge cambridgeshire CB1 2LG (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: stuart arrandale, c/a 23-25 gwydir street cambridge cambridgeshire CB1 2LG (1 page) |
8 September 1999 | Secretary resigned (1 page) |
8 September 1999 | Secretary resigned (1 page) |
7 September 1999 | Incorporation (17 pages) |
7 September 1999 | Incorporation (17 pages) |