Mill Hill
London
NW7 4QJ
Secretary Name | TCFS Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 832 The White House Belvedere Road London SE1 8YT |
Director Name | Robert Barry Press |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 49 Uphill Road London NW7 4PR |
Secretary Name | Robert Barry Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 49 Uphill Road London NW7 4PR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 832 Whitehouse Apartments Belvedere Road London SE1 8YT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
7 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2005 | Voluntary strike-off action has been suspended (1 page) |
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2005 | Application for striking-off (1 page) |
3 March 2004 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
27 November 2003 | Return made up to 16/11/03; full list of members (6 pages) |
19 September 2003 | Return made up to 16/11/02; full list of members (6 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (2 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
22 May 2002 | Return made up to 16/11/01; full list of members (8 pages) |
22 April 2002 | Secretary resigned (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 31 corsham street london N1 6DR (1 page) |
16 November 2000 | Incorporation (18 pages) |