Finchley
London
N3 3EY
Director Name | Geoffrey Russell Jayson |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Geoffrey Russell Jayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 8 years, 1 month (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Secretary Name | Sau Wha Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 16 March 2010) |
Role | Company Director |
Correspondence Address | 87 Winterthur Way Victory Hill Basingstoke Hampshire RG21 7UB |
Director Name | Mr Bernard Ronald Jayson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Director Name | Janice Phoebe Jayson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 2006) |
Role | Company Director |
Correspondence Address | 21 Glanleam Road Stanmore Middlesex HA7 4NW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hillsdown House 3rd Floor 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,125 |
Cash | £145 |
Current Liabilities | £336 |
Latest Accounts | 31 March 2009 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2009 | Application to strike the company off the register (3 pages) |
19 November 2009 | Application to strike the company off the register (3 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
17 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Return made up to 27/11/08; full list of members (6 pages) |
17 December 2008 | Location of register of members (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
29 December 2007 | Return made up to 27/11/07; full list of members (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Return made up to 16/01/07; full list of members (5 pages) |
28 February 2007 | Return made up to 16/01/07; full list of members (5 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 16/01/06; full list of members (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 December 2005 | Resolutions
|
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Resolutions
|
7 December 2005 | Location of register of members (1 page) |
10 May 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 May 2005 | Location of register of members (1 page) |
10 May 2005 | Return made up to 16/01/05; full list of members (6 pages) |
10 May 2005 | Location of register of members (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: 66 wigmore street london W1U 2HQ (1 page) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
20 January 2004 | Ad 17/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
20 January 2004 | Ad 17/01/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
22 January 2003 | Location of register of members (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 portland place london W1B 1AJ (1 page) |
22 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
22 January 2003 | Location of register of members (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 48 portland place london W1B 1AJ (1 page) |
23 August 2002 | New secretary appointed;new director appointed (3 pages) |
23 August 2002 | New secretary appointed;new director appointed (3 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
4 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | New director appointed (3 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
30 January 2002 | Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page) |
30 January 2002 | Company name changed acrelink LIMITED\certificate issued on 30/01/02 (2 pages) |
30 January 2002 | Company name changed acrelink LIMITED\certificate issued on 30/01/02 (2 pages) |
30 January 2002 | Registered office changed on 30/01/02 from: 120 east road london N1 6AA (1 page) |
16 January 2002 | Incorporation (15 pages) |
16 January 2002 | Incorporation (15 pages) |