London
NW11 0JL
Director Name | Nurit Kugmam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 April 2009) |
Role | Company Director |
Correspondence Address | 5 Howard Walk London N2 0HB |
Secretary Name | Mr Daniel Bendette Gance |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 St Marys Crescent London NW4 4LH |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | 50 St. Marys Crescent London NW4 4LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for compulsory strike-off (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 October 2006 | Return made up to 10/08/06; full list of members (2 pages) |
8 November 2005 | Return made up to 10/08/05; full list of members (2 pages) |
8 November 2005 | Secretary's particulars changed (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 5 howard walk london (1 page) |
4 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: finance house 19 craven road london W2 3BP (1 page) |
24 September 2004 | Return made up to 10/08/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
16 November 2002 | Return made up to 10/08/02; full list of members (7 pages) |
27 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
19 March 2001 | Ad 05/01/01--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 5 howard walk london N2 0HB (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
25 January 2001 | Resolutions
|
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
12 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Company name changed grovedeck investments LTD\certificate issued on 05/01/01 (2 pages) |
10 August 2000 | Incorporation (14 pages) |