London
NW5 2HR
Director Name | Ian Fitzgerald Cole |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 January 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 129 Fortess Road London NW5 2HR |
Director Name | Zora Mann |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Role | Business Executive |
Correspondence Address | 21 Manthorp Road London SE18 7SZ |
Director Name | Ms Saleesha Cole |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leabank Square Hackney London E9 5LP |
Secretary Name | Zora Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2005) |
Role | Company Director |
Correspondence Address | 21 Manthorp Road London SE18 7SZ |
Secretary Name | Ms Saleesha Cole |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leabank Square Hackney London E9 5LP |
Secretary Name | Ms Saleesha Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Leabank Square Hackney London E9 5LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £540,520 |
Gross Profit | £166,152 |
Net Worth | -£137 |
Cash | £37,049 |
Current Liabilities | £192,513 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
24 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
18 June 2009 | Liquidators statement of receipts and payments to 5 June 2009 (5 pages) |
18 June 2009 | Liquidators' statement of receipts and payments to 5 June 2009 (5 pages) |
17 December 2008 | Liquidators' statement of receipts and payments to 5 December 2008 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
17 December 2008 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 129 fortress road office premises london NW5 2HR (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 129 fortress road office premises london NW5 2HR (1 page) |
11 December 2007 | Appointment of a voluntary liquidator (2 pages) |
11 December 2007 | Statement of affairs (6 pages) |
11 December 2007 | Resolutions
|
11 December 2007 | Statement of affairs (6 pages) |
11 December 2007 | Appointment of a voluntary liquidator (2 pages) |
11 December 2007 | Resolutions
|
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | New secretary appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | New director appointed (2 pages) |
2 November 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
13 March 2007 | Return made up to 23/01/07; full list of members (6 pages) |
16 February 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
16 February 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
23 October 2006 | Return made up to 23/01/06; full list of members; amend (5 pages) |
23 October 2006 | Return made up to 23/01/06; full list of members; amend
|
9 May 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
9 May 2006 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
9 May 2006 | Return made up to 23/01/06; full list of members (6 pages) |
9 May 2006 | Return made up to 23/01/06; full list of members (6 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
24 March 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
24 March 2005 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
1 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
13 April 2004 | Return made up to 23/01/04; full list of members; amend (6 pages) |
13 April 2004 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
13 April 2004 | Return made up to 23/01/04; full list of members; amend (6 pages) |
25 February 2004 | Return made up to 23/01/04; full list of members
|
25 February 2004 | Return made up to 23/01/04; full list of members (6 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 23/01/03; full list of members
|
5 August 2002 | Director resigned (1 page) |
5 August 2002 | Director resigned (1 page) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
23 January 2002 | Incorporation (16 pages) |
23 January 2002 | Incorporation (16 pages) |