London
NW1 1RP
Secretary Name | Edward Christopher James King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Platt Street London NW1 1RP |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 18 Platt Street London NW1 1RP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 5 April 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2009 | Application for striking-off (1 page) |
2 December 2008 | Return made up to 10/09/08; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
8 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
2 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
24 January 2006 | Total exemption full accounts made up to 5 April 2005 (9 pages) |
2 November 2005 | Return made up to 10/09/05; full list of members
|
5 October 2005 | Registered office changed on 05/10/05 from: 4A bernard street london WC1N 1LJ (1 page) |
29 September 2005 | Total exemption full accounts made up to 5 April 2004 (8 pages) |
7 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
24 August 2004 | Total exemption full accounts made up to 5 April 2003 (7 pages) |
24 August 2004 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
19 September 2003 | Return made up to 10/09/03; full list of members (6 pages) |
26 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
3 April 2002 | Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page) |
24 September 2001 | New director appointed (2 pages) |
24 September 2001 | New secretary appointed (2 pages) |
24 September 2001 | Registered office changed on 24/09/01 from: 16 saint john street london EC1M 4NT (1 page) |
24 September 2001 | Secretary resigned (1 page) |
24 September 2001 | Director resigned (1 page) |