14 Chalcot Gardens Belsize Park
London
NW3 4YB
Secretary Name | Elizabeth Claire Warner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 23 January 2007) |
Role | Press & Pr |
Correspondence Address | 15 Tregony Road Orpington Kent BR6 9XB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Flat 4 14 Chalcot Gardens London NW3 4YB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 April 2005 | Return made up to 10/04/05; full list of members (6 pages) |
18 October 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 May 2004 | Return made up to 10/04/04; full list of members
|
29 April 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 June 2003 | Return made up to 10/04/03; full list of members
|
21 January 2003 | Accounts for a dormant company made up to 30 April 2002 (5 pages) |
2 May 2002 | Return made up to 10/04/02; full list of members
|
5 September 2001 | Memorandum and Articles of Association (14 pages) |
3 September 2001 | Memorandum and Articles of Association (14 pages) |
28 July 2001 | New director appointed (2 pages) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
28 July 2001 | Registered office changed on 28/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 July 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (13 pages) |