New Cross
London
SE14 5TT
Secretary Name | Oswald Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 1 Grindsbrook Stonydelph Tamworth Staffordshire B77 4BW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
12 January 2006 | Return made up to 02/11/05; full list of members (2 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
9 March 2005 | Return made up to 02/11/04; full list of members (6 pages) |
21 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 November 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
19 November 2002 | Return made up to 02/11/02; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: FLAT23, boston house denmark road london SE5 9HB (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
12 April 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
12 April 2002 | Return made up to 02/11/01; full list of members (6 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: flat 23 boston house denmark road london SE5 9HB (1 page) |
6 November 2001 | New secretary appointed (1 page) |
5 November 2001 | New director appointed (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: suite 26273 72 new bond street london W1S 1RR (1 page) |
2 November 2000 | Incorporation (31 pages) |