122 Croftdown Road
London
NW5 1HB
Secretary Name | Mr Gavin Stearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 June 2001(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bartholomew Road London NW5 2AS |
Director Name | Chris Thompson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(3 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | Fleet House 173 Haydons Road Wimbledon SW19 8TB |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Mr Gavin Stearn |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(8 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bartholomew Road London NW5 2AS |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Secretary Name | Upper Street Accounts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(3 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2001) |
Correspondence Address | 3 Tolpuddle Street London N1 0XT |
Registered Address | 88 Bartholomew Road London NW5 2AS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
25 August 2006 | Dissolved (1 page) |
---|---|
25 May 2006 | Completion of winding up (1 page) |
22 September 2005 | Order of court to wind up (1 page) |
8 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: 128 east barnet road new barnet hertfordshire EN4 8RE (1 page) |
15 July 2004 | New director appointed (2 pages) |
16 June 2004 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
15 January 2004 | Return made up to 10/10/03; full list of members
|
22 November 2002 | Return made up to 10/10/02; full list of members
|
8 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
12 October 2001 | Return made up to 10/10/01; full list of members
|
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director's particulars changed (1 page) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 133 broomstick hall road nazing essex EN9 1LN (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 5 york terrace north shields tyne & wear NE29 0EF (1 page) |
10 October 2000 | Incorporation (10 pages) |