42 Brunswick Gardens
London
Ws 4an
Secretary Name | Carolyn Debbie Haesloop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor 42 Brunswick Gardens London W8 4AN |
Director Name | Carolyn Debbie Haesloop |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 May 2005) |
Role | Company Director |
Correspondence Address | 2nd Floor 42 Brunswick Gardens London W8 4AN |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 2nd Floor 42 Brunswick Gardens London W8 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2005 | Application for striking-off (1 page) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
3 December 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
22 July 2004 | Return made up to 28/06/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 February 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
12 November 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
5 July 2002 | Return made up to 28/06/02; full list of members
|
18 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
6 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
26 February 2001 | New director appointed (2 pages) |
14 November 2000 | Ad 31/10/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
12 July 2000 | Registered office changed on 12/07/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New secretary appointed (2 pages) |