Edgware
Middlesex
HA8 7RA
Director Name | Mariella Goodman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2006) |
Role | Magazine Editor |
Correspondence Address | 42b Lambolle Road Hampstead London NW3 4HR |
Secretary Name | Mariella Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2003(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2006) |
Role | Magazine Editor |
Correspondence Address | 42b Lambolle Road Hampstead London NW3 4HR |
Director Name | Mariella Ladolfi |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2003) |
Role | Magazine Editor |
Correspondence Address | 10d Fordwych Road London NW2 3TP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Barsham Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2000(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2003) |
Correspondence Address | 1 Lincolns Inn Fields London WC2A 3AA |
Registered Address | Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2006 | Application for striking-off (1 page) |
16 February 2006 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
3 October 2005 | Return made up to 25/09/05; full list of members (7 pages) |
22 November 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: barsham bradford & hamilton 1 lincolns inn fields london WC2A 3AA (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
27 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
19 July 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | Registered office changed on 25/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Company name changed enrichflow LIMITED\certificate issued on 24/01/01 (2 pages) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |