Hatch End
Pinner
Middlesex
HA5 4DE
Secretary Name | Dr Jeffrey Webber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 2003(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 06 December 2005) |
Role | Company Director |
Correspondence Address | 16 Cedar Drive Hatch End Pinner Middlesex HA5 4DE |
Secretary Name | Doris Gosling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Mulberry Avenue West Cross Swansea SA3 5HD Wales |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 16 Cedar Drive Hatch End Pinner Middlesex HA5 4DE |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Hatch End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £12,895 |
Cash | £18,805 |
Current Liabilities | £20,293 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2005 | Application for striking-off (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
8 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 40 college street ammanford carmarthenshire SA18 3AF (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Accounting reference date extended from 31/01/03 to 31/05/03 (1 page) |
22 April 2003 | Return made up to 31/01/03; full list of members
|
9 July 2002 | Registered office changed on 09/07/02 from: 40 brynmawr avenue ammanford carmarthenshire SA18 2DA (2 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | £ nc 1000/100000 19/03/02 (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 15 tawe business village phoenix way llansamlet swansea SA7 9LA (1 page) |
22 February 2002 | Ad 18/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |