12a Church Row Hampstead
London
NW3 6UU
Director Name | Kay Williams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Braids Dene Lane Aston Aston Hertfordshire SG2 7EP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 September 2004(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 September 2007) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | Mrs Penelope Helene May Fitzpatrick |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wells Cottage 14 Christchurch Hill Hampstead London NW3 1LB |
Secretary Name | Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Borrell Close Broxbourne Hertfordshire EN10 7RD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Fitzroy Square London W1T 5HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£501 |
Cash | £15 |
Current Liabilities | £516 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2007 | Application for striking-off (1 page) |
28 March 2007 | Re-registration of Memorandum and Articles (9 pages) |
28 March 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Application for reregistration from PLC to private (1 page) |
23 January 2007 | Return made up to 24/01/07; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (10 pages) |
23 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
8 August 2005 | New director appointed (2 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Return made up to 24/01/05; full list of members (3 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New secretary appointed (2 pages) |
22 October 2004 | Secretary resigned (1 page) |
26 July 2004 | Location of register of members (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page) |
30 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
8 February 2004 | Return made up to 24/01/04; full list of members (5 pages) |
5 August 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
8 March 2003 | Secretary resigned;director resigned (1 page) |
8 March 2003 | Return made up to 24/01/03; full list of members (6 pages) |
2 November 2002 | Director resigned (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 2002 | Memorandum and Articles of Association (15 pages) |
23 October 2002 | Resolutions
|
22 October 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | New director appointed (2 pages) |