London
N14 4TY
Secretary Name | Shushana Gold |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | 19 Manor Way Borehamwood Hertfordshire WD6 1QH |
Secretary Name | Susan Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Carlton Avenue London N14 4TY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £35,222 |
Cash | £32,190 |
Current Liabilities | £1,525 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2009 | Return made up to 05/04/09; full list of members (3 pages) |
17 August 2009 | Return made up to 05/04/09; full list of members (3 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
18 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 88-89 crawford street london W1H 2EJ (1 page) |
18 May 2006 | Location of register of members (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 88-89 crawford street london W1H 2EJ (1 page) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 05/04/05; full list of members
|
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
14 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: 146 new cavendish street london W1W 6YQ (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: 146 new cavendish street london W1W 6YQ (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | New secretary appointed (2 pages) |
10 June 2003 | Secretary resigned (1 page) |
27 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
27 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 05/04/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
28 June 2000 | Ad 18/04/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
28 June 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
28 June 2000 | Ad 18/04/00--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (17 pages) |