Kentish Town
London
NW5 3DS
Secretary Name | Edmond Joseph Patrick Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 18 November 2008) |
Role | Company Director |
Correspondence Address | 12 Willes Road Kentish Town London NW5 3DS |
Director Name | Neil Gordon Broadbent |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 37a St Lawrence Terrace North Kensington London W10 5SR |
Director Name | Robert Neil Harper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Cowgill House Gisburn Road Sawley Lancashire BB7 4LH |
Secretary Name | Jacqueline Anne Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Role | Purchasing Manager |
Correspondence Address | 26 Briarfield Avenue London N3 2LH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 24 Tudor Close Woodford Green Essex IG8 0LF |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
24 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 August 2006 | Return made up to 13/06/06; full list of members (6 pages) |
8 June 2006 | Registered office changed on 08/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
10 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
23 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (6 pages) |
27 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
15 July 2003 | Return made up to 13/06/03; full list of members (6 pages) |
23 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 June 2002 | Return made up to 13/06/02; full list of members
|
31 December 2001 | Secretary resigned (1 page) |
21 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
13 June 2001 | Incorporation (15 pages) |