Hampstead
London
NW3 1BY
Secretary Name | Mrs Sarah Hermine Kraeter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 1999(same day as company formation) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Amersham Road Beaconsfield HP9 2HA |
Director Name | Mr Paul Kevin Richards |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 21 February 2009) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Torbeg Hilltop Avenue Vicarage Hill Benfleet Essex SS7 1PH |
Secretary Name | Mr Robert David Rocklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 day after company formation) |
Appointment Duration | 2 years (resigned 12 October 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Well Walk Hampstead London NW3 1BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £9,916 |
Gross Profit | £7,740 |
Net Worth | £33,002 |
Cash | £34,155 |
Current Liabilities | £1,480 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2008 | Liquidators statement of receipts and payments to 13 November 2008 (7 pages) |
21 November 2008 | Return of final meeting in a members' voluntary winding up (4 pages) |
1 April 2008 | Declaration of solvency (3 pages) |
1 April 2008 | Appointment of a voluntary liquidator (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from 1 marylebone mews london W1G 8PU (1 page) |
1 April 2008 | Resolutions
|
12 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
12 October 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 October 2006 | Return made up to 11/10/06; full list of members (3 pages) |
3 October 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
30 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
21 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2003 | Return made up to 11/10/03; full list of members (8 pages) |
9 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (8 pages) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
11 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
20 October 2000 | Return made up to 11/10/00; full list of members
|
13 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
19 May 2000 | Ad 09/05/00--------- £ si [email protected]=60 £ ic 40/100 (2 pages) |
5 May 2000 | Ad 28/03/00--------- £ si [email protected]=39 £ ic 1/40 (2 pages) |
17 April 2000 | Company name changed ne-learning.com LIMITED\certificate issued on 18/04/00 (4 pages) |
21 February 2000 | Location - directors interests register: non legible (1 page) |
21 February 2000 | Location of register of members (non legible) (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | New director appointed (3 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Registered office changed on 29/12/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (3 pages) |
21 December 1999 | Company name changed EQ2 LIMITED\certificate issued on 21/12/99 (2 pages) |
11 October 1999 | Incorporation (24 pages) |