11 Fellows Road
London
NW3 3LT
Director Name | Richard Hopkin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bryngoleu Vicarage Drive Pontardawe Swansea SA8 4PB Wales |
Secretary Name | Richard Hopkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bryngoleu Vicarage Drive Pontardawe Swansea SA8 4PB Wales |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 38 Langham Street London W1W 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £275,183 |
Current Liabilities | £300,714 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 May 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 February 2007 | Liquidators statement of receipts and payments (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 6B middleton place london W1W 7AY (1 page) |
15 August 2006 | Liquidators statement of receipts and payments (5 pages) |
20 February 2006 | Liquidators statement of receipts and payments (5 pages) |
19 August 2005 | Liquidators statement of receipts and payments (5 pages) |
2 March 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2004 | Liquidators statement of receipts and payments (5 pages) |
18 February 2004 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
9 August 2002 | Statement of affairs (16 pages) |
9 August 2002 | Appointment of a voluntary liquidator (1 page) |
9 August 2002 | Resolutions
|
25 July 2002 | Registered office changed on 25/07/02 from: dyffryn estate shands road ammanford SA18 3TH (1 page) |
5 July 2002 | Secretary resigned;director resigned (1 page) |
27 May 2002 | Amended accounts made up to 28 February 2001 (9 pages) |
1 May 2002 | Notice to Registrar of companies voluntary arrangement taking effect (4 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: pendragon house caxton place, pentwyn, cardiff south glamorgan CF23 8XE (1 page) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Amended accounts made up to 28 February 2001 (5 pages) |
12 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
30 January 2001 | Return made up to 07/02/01; full list of members (6 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Ad 16/11/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
11 December 2000 | Ad 16/11/00--------- £ si 270000@1=270000 £ ic 30000/300000 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Nc inc already adjusted 16/11/00 (2 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
15 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 10 palm court 11 fellows road london NW3 3LT (1 page) |
9 March 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: 83 leonard street london EC2A 4QS (1 page) |