Stanmore
Middlesex
HA7 2AP
Secretary Name | Grace Anne Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Beverley Gardens Stanmore Middlesex HA7 2AP |
Director Name | Grace Anne Fisher |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 12 December 2002) |
Role | Company Director |
Correspondence Address | 43 Beverley Gardens Stanmore Middlesex HA7 2AP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 43-45 Portman Square London W1H 6LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£142,529 |
Cash | £7,094 |
Current Liabilities | £195,541 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
27 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2008 | Liquidators statement of receipts and payments to 20 June 2008 (5 pages) |
27 May 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 January 2008 | Liquidators statement of receipts and payments (5 pages) |
10 July 2007 | Liquidators statement of receipts and payments (5 pages) |
29 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page) |
5 January 2005 | Statement of affairs (6 pages) |
5 January 2005 | Appointment of a voluntary liquidator (1 page) |
5 January 2005 | Resolutions
|
8 December 2004 | Registered office changed on 08/12/04 from: cameo house 11 bear street leicester square WC2H 7AS (1 page) |
3 September 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
14 May 2004 | Return made up to 20/04/04; full list of members
|
19 December 2003 | Full accounts made up to 31 May 2002 (10 pages) |
26 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
8 January 2003 | Director resigned (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
28 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
15 May 2001 | Return made up to 20/04/01; full list of members (6 pages) |
8 February 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
23 January 2001 | New director appointed (1 page) |
10 July 2000 | Ad 19/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |