Kenton
Middlesex
HA3 9PT
Secretary Name | Stuart William Davidson |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 07 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 April 2004) |
Role | IT |
Correspondence Address | 40 Hanover Gate Mansions Park Road London NW1 4SL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 April 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Millcrest Computers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 06 June 2000) |
Correspondence Address | Media House 4 Stratford Place London W1C 1AT |
Registered Address | 181 Saint Pauls Avenue Kenton Middlesex HA3 9PT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,666 |
Cash | £1,818 |
Current Liabilities | £5,319 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2003 | Application for striking-off (1 page) |
17 October 2003 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members
|
22 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 8 barnsdale avenue mudchute london E14 9WR (1 page) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
8 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2001 | Return made up to 17/04/01; full list of members
|
12 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 8 barnsdale avenue mudchute london E14 9WR (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 25 hofland road london W14 0LN (1 page) |
9 October 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
23 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: 4 stratford place london W1N 9AE (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Secretary resigned (1 page) |
17 April 2000 | Incorporation (18 pages) |