London
NW1 7EG
Director Name | Mr Alan Francis Edwards |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 St James Close Prince Albert Road London NW8 7LQ |
Director Name | Michael James Garbutt |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Role | Public Relations |
Correspondence Address | Flat 9 91 York Street London W1H 1DU |
Secretary Name | Northside Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 78-80 Mill Lane London NW6 1JZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Baker Tilly 1st Floor 46 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
16 May 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
16 May 2006 | Liquidators statement of receipts and payments (6 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
2 June 2004 | Appointment of a voluntary liquidator (2 pages) |
2 June 2004 | Declaration of solvency (3 pages) |
2 June 2004 | Resolutions
|
13 October 2003 | Registered office changed on 13/10/03 from: queens house 180-182 tottenham court road london W1P 9LE (1 page) |
28 August 2003 | Return made up to 25/03/03; full list of members (6 pages) |
5 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
7 October 2002 | Return made up to 25/03/02; full list of members (7 pages) |
9 July 2002 | Ad 27/03/01--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 November 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
9 April 2001 | Director resigned (1 page) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
27 March 2001 | Incorporation (18 pages) |