London
NW5 2XD
Director Name | Mr Brian Philip Ridsdale |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 99 Hocombe Road Chandlers Ford Eastleigh Hampshire SO53 5QB |
Director Name | Michael John Underwood |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | It Design Consultant |
Correspondence Address | 4 Stanefield Letchworth Hertfordshire SG6 2SL |
Secretary Name | David Henry Metz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2001(same day as company formation) |
Role | Academic |
Correspondence Address | 14 Montpelier Grove London NW5 2XD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14 Montpelier Grove London NW5 2XD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 October 2007 | Application for striking-off (1 page) |
8 May 2007 | Return made up to 27/04/07; full list of members (3 pages) |
25 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
11 May 2006 | Return made up to 27/04/06; full list of members (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 June 2005 | Return made up to 27/04/05; full list of members (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 27/04/04; full list of members (8 pages) |
1 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 May 2002 | Return made up to 27/04/02; full list of members (9 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 montpelier grove london NW5 2XD (1 page) |
17 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 May 2001 | Secretary resigned (1 page) |