13 Dennington Park Road
London
NW6 1BB
Secretary Name | Alison Gail Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 04 March 2008) |
Role | Company Director |
Correspondence Address | Basement Flat 13 Dennington Park Road London NW6 1BB |
Director Name | Guy William Holmes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Lindfield Gardens London NW3 6PX |
Director Name | Mrs Caroline Workman |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Northcote Road Twickenham Middlesex TW1 1PB |
Secretary Name | Mr Daniel Peter Olive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Elfort Road London N5 1AX |
Registered Address | Basement 13 Dennington Park Road London NW6 1BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 March 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | Voluntary strike-off action has been suspended (1 page) |
18 April 2006 | Voluntary strike-off action has been suspended (1 page) |
6 December 2005 | Voluntary strike-off action has been suspended (1 page) |
6 September 2005 | Voluntary strike-off action has been suspended (1 page) |
19 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2005 | Application for striking-off (1 page) |
21 April 2005 | Return made up to 18/09/04; full list of members
|
2 June 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: flat b 168 belsize road south hampstead london NW6 4BJ (1 page) |
27 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
30 June 2003 | New secretary appointed (4 pages) |
30 June 2003 | New director appointed (3 pages) |
23 June 2003 | Accounting reference date shortened from 30/06/03 to 31/05/03 (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned (1 page) |
23 June 2003 | Registered office changed on 23/06/03 from: byron house 112A shirland road london W9 2EQ (1 page) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 November 2002 | Director's particulars changed (1 page) |
15 October 2002 | Return made up to 18/09/02; full list of members (7 pages) |
14 June 2002 | New director appointed (3 pages) |
17 December 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |