Regency Crescent
London
NW4 1NW
Secretary Name | Denis Jacobsen |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 May 2001(1 year, 1 month after company formation) |
Appointment Duration | 6 years (closed 12 June 2007) |
Role | Solicitor |
Correspondence Address | 17 Orwell Park Rathgar Dunlin 6 Irish |
Secretary Name | Mr Adam Daniel Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2001) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 24 Oak Lodge Avenue Chigwell Essex IG7 5HZ |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£90,686 |
Cash | £349 |
Current Liabilities | £94,517 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2007 | Application for striking-off (1 page) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (5 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 May 2005 | Return made up to 18/04/05; full list of members (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 June 2004 | Return made up to 18/04/04; full list of members (5 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 May 2003 | Return made up to 18/04/03; full list of members (5 pages) |
20 March 2003 | Return made up to 18/04/02; full list of members; amend (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 February 2002 | Ad 20/04/00--------- £ si 998@1 (2 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
13 July 2001 | New secretary appointed (2 pages) |
12 June 2001 | Registered office changed on 12/06/01 from: 6 st vincent house 99A station road london E4 7BU (1 page) |
23 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
17 May 2001 | Secretary resigned (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Director resigned (1 page) |
18 April 2000 | Incorporation (15 pages) |