London
N7 7AY
Secretary Name | Bruce John Goldfinch |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 01 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (closed 30 June 2009) |
Role | IT Project Manager |
Correspondence Address | Flat 21 The Draytons 1 Benwell Road London N7 7AY |
Secretary Name | Michelle Elizabeth Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2001) |
Role | Accounts Clerk |
Correspondence Address | Flat 5 374 Harrow Road London W9 2HU |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 1999(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Registered Address | 23c Highbury Grange London N5 2QA |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £26,111 |
Gross Profit | £26,111 |
Net Worth | £12,249 |
Cash | £5,611 |
Current Liabilities | £3,862 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from flat 21 the draytons 1 benwell road london N7 7AY (1 page) |
7 January 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Return made up to 28/09/07; full list of members (2 pages) |
11 June 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
14 November 2006 | Director's particulars changed (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 157B offord road islington london N1 1LR (1 page) |
19 January 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
3 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
28 January 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
6 January 2005 | Return made up to 28/09/04; full list of members (6 pages) |
1 April 2004 | Total exemption full accounts made up to 30 September 2003 (6 pages) |
21 October 2003 | Return made up to 28/09/03; no change of members
|
4 May 2003 | Total exemption full accounts made up to 30 September 2002 (6 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: 87 queen alexandra mansions hastings street london WC1H 9DP (1 page) |
30 September 2002 | Return made up to 28/09/02; no change of members
|
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Registered office changed on 15/04/02 from: flat 1 78 marchmont street london WC1N 1AG (1 page) |
29 March 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
21 March 2002 | Return made up to 28/09/01; full list of members
|
28 November 2001 | Registered office changed on 28/11/01 from: flat 41 70 pentonville road angel london N1 9PR (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
9 July 2001 | Registered office changed on 09/07/01 from: flat 5 374 harrow road london W9 2HU (1 page) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2001 | Full accounts made up to 30 September 2000 (6 pages) |
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Secretary resigned (1 page) |
28 September 1999 | Incorporation (9 pages) |