Edmonton
London
N9 9NU
Secretary Name | Morris Wolfie Tesler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(2 years after company formation) |
Appointment Duration | 18 years, 3 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Green Walk London NW4 2AJ |
Director Name | LLC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Secretary Name | Master Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(same day as company formation) |
Correspondence Address | Roman House 296 Golders Green Road London NW11 9PT |
Registered Address | 5 North End Road London NW11 7RJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 March 2018 | Notification of Frank Martin as a person with significant control on 6 April 2016 (2 pages) |
---|---|
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Restoration by order of the court (3 pages) |
21 August 2006 | Restoration by order of the court (3 pages) |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2003 | Return made up to 19/02/03; full list of members (6 pages) |
30 October 2003 | Return made up to 19/02/03; full list of members (6 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: roman house 296 golders green road, london NW11 9PT (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: roman house 296 golders green road, london NW11 9PT (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 19/02/02; full list of members (6 pages) |
9 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 February 2001 | Incorporation (13 pages) |
19 February 2001 | Incorporation (13 pages) |