5 Ellerdale Road
London
NW3 6BA
Director Name | Hilary Jeannette Norman Kern |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2000(same day as company formation) |
Role | Author |
Correspondence Address | Penthouse C Sylvan Court 102 Holden Road London N12 7ED |
Director Name | Mr Jonathan Philip Kern |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2000(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Penthouse C Sylvan Court 102 Holden Road London N12 7ED |
Secretary Name | Mr Jonathan Philip Kern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(1 year, 10 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penthouse C Sylvan Court 102 Holden Road London N12 7ED |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2000(same day as company formation) |
Correspondence Address | 23 Bridford Mews Off Devonshire Street London W1N 1LQ |
Registered Address | C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£33,470 |
Cash | £100 |
Current Liabilities | £101,535 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
13 October 2006 | Dissolved (1 page) |
---|---|
13 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 May 2006 | Liquidators statement of receipts and payments (5 pages) |
20 October 2005 | Liquidators statement of receipts and payments (5 pages) |
24 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Appointment of a voluntary liquidator (1 page) |
22 October 2003 | Statement of affairs (5 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: langley house park road east finchley london N2 8EX (1 page) |
4 April 2003 | Return made up to 23/02/03; no change of members (7 pages) |
15 January 2003 | Ad 24/02/02--------- £ si 29900@1=29900 £ ic 100/30000 (2 pages) |
15 January 2003 | Resolutions
|
15 January 2003 | Nc inc already adjusted 24/02/02 (1 page) |
19 December 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
12 November 2002 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2002 | Return made up to 23/02/02; full list of members (7 pages) |
6 November 2002 | Ad 02/02/01--------- £ si 98@1 (2 pages) |
5 November 2002 | New secretary appointed (2 pages) |
5 November 2002 | Registered office changed on 05/11/02 from: 31A duke street london W1M 5DF (1 page) |
17 September 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 1 conduit street london W1S 2XA (1 page) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Return made up to 23/02/01; full list of members (6 pages) |
23 May 2001 | Resolutions
|
23 May 2001 | Ad 02/02/01--------- £ si 9@1 (2 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 1 conduit street london W1R 9TG (1 page) |
20 January 2001 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
23 February 2000 | Incorporation (17 pages) |