Hampstead
London
NW3 6AA
Director Name | Karen Lynne Cousins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 27 August 2002(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 January 2005) |
Role | Company Director |
Correspondence Address | 79 Fitzjohns Avenue Hampstead London NW3 6PA |
Secretary Name | Andrew Doody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 11 January 2005) |
Role | Osteopath |
Correspondence Address | 3a Arkwright Road Hampstead London NW3 6AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3a Arkwright Road Hampstead London NW3 6AA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,807 |
Net Worth | -£12,099 |
Cash | £3,964 |
Current Liabilities | £11,400 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2004 | Application for striking-off (1 page) |
26 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
23 December 2003 | New secretary appointed (2 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (2 pages) |
5 June 2003 | Return made up to 19/02/03; full list of members
|
28 January 2003 | Accounting reference date shortened from 28/02/03 to 30/11/02 (1 page) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Ad 23/07/02--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
25 September 2002 | Nc inc already adjusted 10/09/02 (1 page) |
25 September 2002 | Resolutions
|
3 September 2002 | New director appointed (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Ad 19/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2002 | Incorporation (18 pages) |