London
NW3 7BN
Secretary Name | David Selwyn Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 60 571 Finchley Road London NW3 7BN |
Director Name | David Selwyn Stafford |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 60 571 Finchley Road London NW3 7BN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite 60 571 Finchley Road London NW3 7BN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
14 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2006 | Application for striking-off (1 page) |
25 May 2006 | Director resigned (1 page) |
13 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 January 2005 (8 pages) |
18 August 2004 | Return made up to 18/04/04; full list of members
|
9 July 2004 | Registered office changed on 09/07/04 from: 1ST floor 102 belsize lane london NW3 5BB (1 page) |
9 March 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
15 August 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
7 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: spectrum house no 3 32-34 gordon house road london NW5 1LP (1 page) |
27 September 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
22 May 2002 | Director's particulars changed (1 page) |
3 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
18 April 2002 | Company name changed rebel belle london (retail) limi ted\certificate issued on 18/04/02 (3 pages) |
15 June 2001 | Ad 18/05/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 May 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |