Stanmore
Middlesex
HA7 3RP
Director Name | Mr Neil Gordon Twogood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wards Coombe Dagnall Berkhamsted Hertfordshire HP4 1RE |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Director Name | Mashood Seriki |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Central Hill London SE19 1BY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£133,178 |
Current Liabilities | £133,178 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2005 | Application for striking-off (1 page) |
6 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
18 March 2005 | Memorandum and Articles of Association (6 pages) |
4 March 2005 | Company name changed tests.com LIMITED\certificate issued on 04/03/05 (2 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members (12 pages) |
17 May 2004 | Director resigned (1 page) |
5 September 2003 | Director's particulars changed (1 page) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 May 2003 | Return made up to 10/03/03; full list of members (12 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 April 2002 | Return made up to 10/03/02; full list of members (12 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
16 January 2002 | Ad 02/06/00--------- £ si [email protected] (8 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 October 2001 | Secretary's particulars changed (1 page) |
26 March 2001 | Return made up to 10/03/01; full list of members (13 pages) |
10 August 2000 | Ammending 882R (3 pages) |
4 July 2000 | Ad 02/06/00--------- £ si [email protected]=1000 £ ic 1/1001 (3 pages) |
24 May 2000 | Memorandum and Articles of Association (7 pages) |
24 May 2000 | Nc inc already adjusted 08/05/00 (1 page) |
24 May 2000 | Resolutions
|
12 May 2000 | Memorandum and Articles of Association (8 pages) |
27 April 2000 | Company name changed psl netquest LIMITED\certificate issued on 28/04/00 (2 pages) |
17 April 2000 | Location of register of members (1 page) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Director resigned (1 page) |
10 March 2000 | Incorporation (11 pages) |