London
NW3 7EE
Secretary Name | Diana Andriuskeviciute |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 06 February 2008(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2009) |
Role | Secretary |
Correspondence Address | 29 Vulcan Close London E6 5NY |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(4 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 February 2008) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 75 Haverstock Hill London NW3 4SL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Haverstock |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £27,180 |
Cash | £122 |
Current Liabilities | £61,496 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 15 February 2017 (overdue) |
---|
11 March 2010 | Order of court to wind up (2 pages) |
---|---|
11 March 2010 | Order of court to wind up (2 pages) |
8 March 2010 | Order of court to wind up (3 pages) |
8 March 2010 | Order of court to wind up (3 pages) |
13 August 2009 | Appointment terminated secretary diana andriuskeviciute (1 page) |
13 August 2009 | Appointment terminated secretary diana andriuskeviciute (1 page) |
7 May 2009 | Return made up to 01/02/09; full list of members (10 pages) |
7 May 2009 | Return made up to 01/02/09; full list of members (10 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from 26 york street london W1U 6PZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from 26 york street london W1U 6PZ (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from enterprise house 21 buckle street london E1 8NN (1 page) |
7 May 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 May 2008 | Secretary appointed diana andriuskeviciute (2 pages) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 May 2008 | Secretary appointed diana andriuskeviciute (2 pages) |
7 May 2008 | Return made up to 01/02/08; full list of members (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
9 July 2007 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
9 July 2007 | Total exemption full accounts made up to 28 February 2005 (12 pages) |
3 April 2007 | Return made up to 01/02/07; full list of members (5 pages) |
3 April 2007 | Return made up to 01/02/07; full list of members (5 pages) |
8 May 2006 | Return made up to 01/02/06; full list of members (5 pages) |
8 May 2006 | Return made up to 01/02/06; full list of members (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2004 (5 pages) |
2 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
2 February 2005 | Return made up to 01/02/05; full list of members (6 pages) |
17 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
17 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: hill house highgate hill london N19 5UU (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: hill house highgate hill london N19 5UU (1 page) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 April 2004 | Return made up to 01/02/04; full list of members (5 pages) |
29 April 2004 | Return made up to 01/02/04; full list of members (5 pages) |
1 September 2003 | Company name changed primemark computer services limi ted\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed primemark computer services limi ted\certificate issued on 01/09/03 (2 pages) |
1 June 2003 | Return made up to 01/02/03; full list of members (5 pages) |
1 June 2003 | Return made up to 01/02/03; full list of members (5 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 62 oaklands road london NW2 6DG (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 62 oaklands road london NW2 6DG (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
1 February 2002 | Incorporation (12 pages) |
1 February 2002 | Incorporation (12 pages) |