Great North Way
London
NW4 1PD
Director Name | Mr Robert Mario Frige |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1b Cresswell Road East Twickenham Middlesex TW1 2EA |
Secretary Name | Mrs Nina Frige |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Cresswell Road East Twickenham Middlesex TW1 2EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Ashley Court Great North Way London NW4 1PD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
9 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 October 2010 | Appointment of Mr Gerry Green as a director (2 pages) |
24 October 2010 | Termination of appointment of Roberto Frige as a director (1 page) |
24 October 2010 | Appointment of Mr Gerry Green as a director (2 pages) |
24 October 2010 | Termination of appointment of Roberto Frige as a director (1 page) |
24 October 2010 | Registered office address changed from 2Nd Floor St. John Street London EC1V 4PY England on 24 October 2010 (1 page) |
24 October 2010 | Registered office address changed from 2nd Floor St. John Street London EC1V 4PY England on 24 October 2010 (1 page) |
11 May 2010 | Registered office address changed from Unit 4 Allies House Dollis Hill Estate 105 Brook Road London NW2 7BZ on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from Unit 4 Allies House Dollis Hill Estate 105 Brook Road London NW2 7BZ on 11 May 2010 (1 page) |
18 March 2010 | Compulsory strike-off action has been suspended (1 page) |
18 March 2010 | Compulsory strike-off action has been suspended (1 page) |
2 March 2010 | Termination of appointment of Nina Frige as a secretary (1 page) |
2 March 2010 | Termination of appointment of Nina Frige as a secretary (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 13 allied house dollis hill estate 105 brook road london NW2 7BZ (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from unit 13 allied house dollis hill estate 105 brook road london NW2 7BZ (1 page) |
25 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: 12B talisman business centre bicester oxfordshire OX26 6HR (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: 12B talisman business centre bicester oxfordshire OX26 6HR (1 page) |
27 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
20 April 2007 | Secretary's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
7 August 2006 | Return made up to 29/05/06; full list of members (2 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 29/05/05; full list of members (2 pages) |
7 December 2005 | Return made up to 29/05/05; full list of members (2 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 June 2005 | Amended accounts made up to 31 May 2004 (5 pages) |
10 June 2005 | Amended accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
7 July 2004 | Return made up to 29/05/04; full list of members
|
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 October 2003 | Return made up to 29/05/03; full list of members (6 pages) |
7 October 2003 | Return made up to 29/05/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
25 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Secretary resigned (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | New director appointed (2 pages) |
29 May 2001 | Incorporation (17 pages) |