Finchley
London
N12 7OT
Secretary Name | Louise Maria Mancini |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2000(same day as company formation) |
Role | Booker |
Correspondence Address | 10 Laurel View Finchley London N12 7OT |
Director Name | Krista Madden |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2000(3 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lancaster Court Newman Street London W1P 3PB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 55 Maresfield Gardens London NW3 5TE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,131 |
Gross Profit | £1,934 |
Net Worth | £1,953 |
Cash | £3 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Application for striking-off (1 page) |
1 February 2005 | Return made up to 24/01/05; full list of members
|
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | Return made up to 24/01/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
7 February 2003 | Return made up to 24/01/03; full list of members (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
8 June 2001 | Return made up to 24/01/01; full list of members (7 pages) |
27 April 2001 | Director resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
13 April 2001 | Return made up to 24/01/00; full list of members (6 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 10 lancaster court newman street london W1P 3PB (1 page) |
18 February 2000 | Company name changed dirt LTD\certificate issued on 21/02/00 (2 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 3 percy street london W1P 9FA (1 page) |
6 February 2000 | New secretary appointed;new director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
24 January 2000 | Incorporation (16 pages) |