West Hampstead
London
NW6 1PJ
Director Name | Paul Pavlides |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Media Consultant |
Correspondence Address | 47 Wentworth Park London N3 1YH |
Secretary Name | Jeremy David Godfrey |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | IT Consultant |
Correspondence Address | 19b Kingdon Road West Hampstead London NW6 1PJ |
Secretary Name | Laura Debra Stillitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 18 Ashcombe Gardens Edgware Middlesex HA8 8HS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,552 |
Cash | £3,555 |
Current Liabilities | £17,413 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 December 2007 | Dissolved (1 page) |
---|---|
10 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2007 | Liquidators statement of receipts and payments (5 pages) |
20 March 2007 | Liquidators statement of receipts and payments (5 pages) |
3 March 2006 | Appointment of a voluntary liquidator (1 page) |
3 March 2006 | Statement of affairs (6 pages) |
3 March 2006 | Resolutions
|
15 February 2006 | Registered office changed on 15/02/06 from: churchill house, evans business park, 105 brook road london london NW2 7BZ (1 page) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 19B kingdon road london NW6 1PJ (1 page) |
2 September 2005 | Return made up to 20/04/05; full list of members (7 pages) |
28 April 2004 | Return made up to 20/04/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 July 2003 | Return made up to 04/04/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Ad 01/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
31 May 2002 | Return made up to 04/04/02; no change of members (6 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 December 2001 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2001 | Return made up to 04/04/01; full list of members (6 pages) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 January 2001 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (2 pages) |
14 April 2000 | Registered office changed on 14/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
14 April 2000 | Director resigned (2 pages) |
4 April 2000 | Incorporation (16 pages) |