London
NW5 2JX
Director Name | Mr Peter Gerald Widdup |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2002) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 31 Freegrove Road Islington London N7 9RG |
Secretary Name | Mr Martyn Charles Walsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 15 Patshull Road London NW5 2JX |
Secretary Name | Mrs Frances Elizabeth Anne Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Patshull Road London NW5 2JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 85 Ballards Lane Finchley London N3 1XU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£13,580 |
Net Worth | -£6,369 |
Cash | £14 |
Current Liabilities | £6,460 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | Application for striking-off (1 page) |
16 July 2001 | Accounting reference date extended from 30/09/00 to 31/01/01 (1 page) |
16 July 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 85 ballards lane finchley lonodn N3 1XU (1 page) |
23 February 2001 | Return made up to 19/01/01; full list of members (5 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 30 nottingham place london W1M 3FD (1 page) |
24 October 2000 | Ad 22/06/00--------- £ si 7@1=7 £ ic 1/8 (2 pages) |
23 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page) |
18 February 2000 | Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page) |
19 January 2000 | Incorporation (15 pages) |
19 January 2000 | Secretary resigned (1 page) |