Primrose Hill
London
NW3 3QX
Secretary Name | Ms Anene Josephine James |
---|---|
Status | Closed |
Appointed | 02 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 08 November 2011) |
Role | Company Director |
Correspondence Address | 19b Fitzjohns Avenue Hampstead London NW3 5JY |
Director Name | Roslyn Hypolite |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 September 2007) |
Role | Company Director |
Correspondence Address | 7 Monarch Court Queens Walk Ealing London W5 1TQ |
Secretary Name | Roslyn Hypolite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(5 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2005) |
Role | Secretary |
Correspondence Address | 7 Monarch Court Queens Walk Ealing London W5 1TQ |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 73 Kentish Town Road London NW1 8NY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£10,894 |
Cash | £1,368 |
Current Liabilities | £31,840 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved following liquidation (1 page) |
8 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
25 March 2011 | Liquidators statement of receipts and payments to 22 March 2011 (5 pages) |
25 March 2011 | Liquidators' statement of receipts and payments to 22 March 2011 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 22 September 2010 (5 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 22 September 2010 (5 pages) |
25 September 2009 | Appointment of a voluntary liquidator (2 pages) |
25 September 2009 | Statement of affairs with form 4.19 (6 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Statement of affairs with form 4.19 (6 pages) |
25 September 2009 | Appointment of a voluntary liquidator (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
20 July 2009 | Return made up to 23/09/08; full list of members (3 pages) |
20 July 2009 | Return made up to 23/09/08; full list of members (3 pages) |
17 July 2009 | Director's Change of Particulars / dean achom / 24/09/2007 / HouseName/Number was: , now: flat 2; Street was: 7 monarch court, now: 91 king henrys road; Area was: queens walk ealing, now: ; Post Code was: W5 1TQ, now: NW3 3QX; Country was: , now: united kingdom (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 16 rosemont road hampstead london NW3 6NE united kingdom (1 page) |
17 July 2009 | Director's change of particulars / dean achom / 24/09/2007 (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 16 rosemont road hampstead london NW3 6NE united kingdom (1 page) |
17 July 2009 | Location of register of members (1 page) |
17 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Location of register of members (1 page) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
29 May 2008 | Secretary appointed ms anene josephine james (1 page) |
29 May 2008 | Return made up to 23/09/07; full list of members (3 pages) |
29 May 2008 | Return made up to 23/09/07; full list of members (3 pages) |
29 May 2008 | Secretary appointed ms anene josephine james (1 page) |
28 May 2008 | Appointment terminated director roslyn hypolite (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Appointment Terminated Director roslyn hypolite (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 3 rosemont road hampstead london NW3 6NG (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from 3 rosemont road hampstead london NW3 6NG (1 page) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 February 2007 | Return made up to 23/09/06; full list of members (7 pages) |
21 February 2007 | Return made up to 23/09/06; full list of members
|
12 February 2007 | Registered office changed on 12/02/07 from: 23 clifton hill st johns wood london NW8 0QE (1 page) |
12 February 2007 | Registered office changed on 12/02/07 from: 23 clifton hill st johns wood london NW8 0QE (1 page) |
15 November 2006 | Return made up to 23/09/05; full list of members (6 pages) |
15 November 2006 | Return made up to 23/09/05; full list of members
|
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New secretary appointed (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 8 graces mews 20 abbey road london NW8 9AZ (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 8 graces mews 20 abbey road london NW8 9AZ (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: 102 glencoe road hayes yeading UB4 9SN (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: 102 glencoe road hayes yeading UB4 9SN (1 page) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2005 | Return made up to 23/09/04; full list of members (6 pages) |
29 June 2005 | Return made up to 23/09/04; full list of members (6 pages) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 23/09/03; full list of members (6 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
7 August 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 November 2001 | Return made up to 23/09/01; full list of members (6 pages) |
5 November 2001 | Return made up to 23/09/01; full list of members (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
9 January 2001 | Return made up to 23/09/00; full list of members (6 pages) |
9 January 2001 | Return made up to 23/09/00; full list of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
23 September 1999 | Incorporation (13 pages) |