Hampstead
London
NW3 5SX
Secretary Name | Bruce Charles Penrose Kennedy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodsford Square London W14 8DP |
Secretary Name | Patrick Julian Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Ditton Walk Cambridge Cambridgeshire CB5 8QE |
Director Name | Renee Tomova Thurston |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2005) |
Role | Teacher |
Correspondence Address | 22 Maresfield Gardens London NW3 5SX |
Registered Address | Great Central House Great Central Avenue South Ruislip HA4 6TS |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2008 | Liquidators statement of receipts and payments to 11 June 2008 (5 pages) |
29 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Liquidators statement of receipts and payments (5 pages) |
30 January 2007 | Liquidators statement of receipts and payments (5 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Statement of affairs (8 pages) |
19 December 2005 | Resolutions
|
19 December 2005 | Appointment of a voluntary liquidator (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 61 chandos place london WC2N 4HG (1 page) |
27 September 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
12 July 2005 | Director resigned (1 page) |
24 June 2005 | Return made up to 06/06/05; full list of members (5 pages) |
12 July 2004 | Return made up to 06/06/04; full list of members (5 pages) |
9 March 2004 | Accounts for a dormant company made up to 30 June 2003 (7 pages) |
10 December 2003 | Director's particulars changed (1 page) |
21 October 2003 | New director appointed (2 pages) |
30 June 2003 | Return made up to 06/06/03; full list of members (5 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
12 April 2002 | Registered office changed on 12/04/02 from: cavendish & co 18 queen anne street london W1M 0HB (1 page) |
20 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Incorporation (16 pages) |