London
NW4 4TN
Secretary Name | Susan Harwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2000(same day as company formation) |
Role | Pupil Liason Officer |
Correspondence Address | 458a Watford Way London NW7 2QH |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 111a Station Road West Wickham Surrey BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2007 | Return made up to 25/10/07; no change of members (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
12 January 2005 | Return made up to 25/10/04; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
13 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
31 October 2002 | Return made up to 25/10/02; full list of members (6 pages) |
30 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
21 May 2001 | Company name changed phuture trax press & events pr l imited\certificate issued on 21/05/01 (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New secretary appointed (2 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
31 October 2000 | Secretary resigned (1 page) |