London
N7 0LG
Secretary Name | Sophia Shoush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 368 Camden Road London N7 0LG |
Director Name | Gregory Patrick Anthony Fay |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Photographers Agent |
Correspondence Address | 49b Dunlace Road London E5 0NS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 368 Camden Road London N7 0LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,823 |
Cash | £4,905 |
Current Liabilities | £20,931 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 12/05/09; full list of members (3 pages) |
15 May 2009 | Appointment Terminated Director gregory fay (2 pages) |
15 May 2009 | Appointment terminated director gregory fay (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 368 camden road london N7 0LG uk (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 368 camden road london N7 0LG uk (1 page) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 October 2008 | Return made up to 12/05/08; full list of members (4 pages) |
27 October 2008 | Location of debenture register (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 2ND floor 104 great portland street london W1W 6PE (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 2ND floor 104 great portland street london W1W 6PE (1 page) |
23 May 2008 | Return made up to 12/05/07; full list of members (4 pages) |
23 May 2008 | Return made up to 12/05/07; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
31 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
23 June 2005 | Return made up to 12/05/05; full list of members (7 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
29 December 2004 | Return made up to 12/05/04; full list of members
|
29 December 2004 | Return made up to 12/05/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
16 July 2003 | Return made up to 12/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 12/05/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
29 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
29 July 2002 | Return made up to 12/05/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
22 May 2000 | Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 56 athlone street london NW5 4LL (1 page) |
22 May 2000 | Ad 17/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 56 athlone street london NW5 4LL (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Incorporation (20 pages) |
12 May 2000 | Incorporation (20 pages) |