London
N16 7UX
Secretary Name | John Gerald Corr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Walford Road London N16 8ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 303 Amhurst Road London N16 7UX |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,934 |
Cash | £4,019 |
Current Liabilities | £9,656 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
---|---|
14 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2007 | Application for striking-off (1 page) |
7 December 2006 | Return made up to 06/10/06; full list of members (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 February 2006 | Return made up to 06/10/05; full list of members (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
6 October 2004 | Return made up to 06/10/04; full list of members (6 pages) |
28 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
4 November 2003 | Return made up to 06/10/03; full list of members (6 pages) |
31 October 2002 | Return made up to 06/10/02; full list of members (6 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
26 November 2001 | Return made up to 06/10/01; full list of members (6 pages) |
3 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
18 December 2000 | Return made up to 06/10/00; full list of members (6 pages) |
23 January 2000 | New secretary appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
21 January 2000 | Memorandum and Articles of Association (15 pages) |
21 January 2000 | Secretary resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
14 January 2000 | Company name changed usus LIMITED\certificate issued on 17/01/00 (3 pages) |
6 October 1999 | Incorporation (20 pages) |