West Hampstead
London
NW6 3NS
Secretary Name | Mrs Marina Kim France |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 112a Priory Road London NW6 3NS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 112a Priory Road West Hampstead London NW6 3NS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2007 | Director's particulars changed (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 May 2006 | Return made up to 01/03/06; full list of members (2 pages) |
29 April 2005 | Return made up to 01/03/05; full list of members (2 pages) |
15 April 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 March 2004 | Return made up to 01/03/04; full list of members (6 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
2 July 2003 | Return made up to 01/03/03; full list of members (6 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 August 2002 | Registered office changed on 27/08/02 from: 1 beaumont court sylvestere road wembley middlesex HA0 38B (1 page) |
27 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 78 vivian avenue london NW4 3XG (1 page) |
12 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Incorporation (13 pages) |