Gordon Avenue
Stanmore
HA7 3QN
Secretary Name | Ray Ankran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 22 August 2006) |
Role | Accountant |
Correspondence Address | 45a Dawlish Road London N17 |
Director Name | Ascot Drummond Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Secretary Name | Ascot Drummond Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 13 Barons Court Road London W14 9DP |
Registered Address | 10 Greycoat Place London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £910 |
Current Liabilities | £17,800 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | Return made up to 22/03/02; full list of members (6 pages) |
1 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2004 | Return made up to 22/03/03; full list of members (7 pages) |
1 June 2004 | Return made up to 22/03/04; full list of members
|
28 May 2004 | New secretary appointed (2 pages) |
6 April 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 July 2003 | Strike-off action suspended (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: 14 barnes court station road new barnet barnet hertfordshire EN15 1QY (2 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: c/o ascot drummond uk LTD 1 albany terrace regents park london NW1 4DS (1 page) |
30 October 2001 | Registered office changed on 30/10/01 from: 13 barons court road london W14 9DP (1 page) |
24 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
18 April 2000 | Resolutions
|
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
5 April 2000 | Company name changed janadip LIMITED\certificate issued on 06/04/00 (4 pages) |
4 April 2000 | Resolutions
|
22 March 2000 | Incorporation (15 pages) |