Highgate
London
N6 6HS
Secretary Name | Bridget Gail Fell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 May 2007) |
Role | Company Director |
Correspondence Address | 17 Daleham Mews Belsize Village London NW3 5DB |
Director Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1999(same day as company formation) |
Correspondence Address | C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE |
Registered Address | 17 Daleham Mews Belsize Village London NW3 5DB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £183,919 |
Net Worth | £17,306 |
Cash | £54,872 |
Current Liabilities | £42,896 |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
22 November 2006 | Application for striking-off (1 page) |
26 September 2006 | Return made up to 16/09/06; full list of members (2 pages) |
23 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 October 2005 | Return made up to 16/09/05; full list of members
|
26 October 2004 | Registered office changed on 26/10/04 from: 17 daleham mews belsize village london NW3 5DB (1 page) |
15 October 2004 | Return made up to 16/09/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
24 September 2003 | Return made up to 16/09/03; full list of members (5 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 October 2002 | Return made up to 16/09/02; full list of members (5 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
27 December 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
20 September 2001 | Resolutions
|
19 September 2001 | Return made up to 16/09/01; full list of members (5 pages) |
14 September 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
29 August 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 37 warren street london W1T 6AD (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 13 barons court road london W14 9DP (1 page) |
3 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
19 October 2000 | Return made up to 16/09/00; full list of members
|
25 October 1999 | Company name changed jevidaq LIMITED\certificate issued on 26/10/99 (2 pages) |
8 October 1999 | Resolutions
|
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | Director resigned (1 page) |
16 September 1999 | Incorporation (15 pages) |