Primrose Hill Road
London
NW3 3EA
Director Name | Alan Richard Payne |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | Vigo House Ormond Avenue Richmond London TW10 6TN |
Secretary Name | Rosemary Hopkin John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2000(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kings College Court Primrose Hill Road London NW3 3EA |
Director Name | Michael Gerald Freedman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 April 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Oakfields Road London NW11 0HY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 18 Bedford Row London WC1R 4EQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2008 | Return made up to 25/02/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
29 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 March 2006 | Return made up to 25/02/06; full list of members (7 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 28 percy street london W1P 0LD (1 page) |
21 September 2004 | Resolutions
|
26 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
26 March 2004 | Director resigned (1 page) |
1 February 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2002 | Return made up to 25/02/02; full list of members (7 pages) |
23 November 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 May 2001 | New secretary appointed;new director appointed (2 pages) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
1 May 2001 | New director appointed (3 pages) |
1 May 2001 | Return made up to 25/02/01; full list of members
|
6 December 2000 | Company name changed firstneed LIMITED\certificate issued on 07/12/00 (2 pages) |
25 February 2000 | Incorporation (14 pages) |