Belsize Park
London
NW3 2XS
Secretary Name | Selina Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 18 December 2007) |
Role | Administrator |
Correspondence Address | 8a Lawn Road Belsize Park London NW3 2XS |
Director Name | Madhu Ranadev |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Breamore Road Ilford Essex IG3 9NB |
Secretary Name | Carl St Michael Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8a Lawn Road Belsize Park London NW3 2XS |
Director Name | Selina Hussain |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 8a Lawn Road Belsize Park London NW3 2XS |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Unit 5 - Suite A Staples Corner Business Park 1000 North Circular Road London NW2 7JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £85,162 |
Gross Profit | £43,018 |
Net Worth | -£86,191 |
Cash | £768 |
Current Liabilities | £123,654 |
Latest Accounts | 28 February 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
18 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 8A lawn road london NW3 2XS (1 page) |
11 April 2006 | Return made up to 23/02/06; full list of members (6 pages) |
28 December 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
23 March 2005 | New secretary appointed (1 page) |
23 March 2005 | Return made up to 23/02/05; full list of members
|
21 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
30 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
18 April 2003 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
28 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
13 March 2003 | Director resigned (1 page) |
2 March 2003 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
28 January 2003 | New director appointed (2 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
27 March 2001 | Return made up to 23/02/01; full list of members
|
2 March 2000 | Registered office changed on 02/03/00 from: 8A lawn road london NW3 2XS (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 February 2000 | Incorporation (14 pages) |