Wood Green
London
N22 6SU
Secretary Name | Karen Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months (closed 26 December 2022) |
Role | Company Director |
Correspondence Address | 35 Parkland Road Wood Green London N22 6SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | £3,250 |
Cash | £5,310 |
Current Liabilities | £17,088 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 September 2016 | Registered office address changed from 105 st. Peters Street St. Albans Hertfordshire AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 6 September 2016 (2 pages) |
---|---|
25 April 2014 | Court order insolvency:re court order replacement of liq (38 pages) |
25 April 2014 | Appointment of a liquidator (1 page) |
22 August 2011 | Restoration by order of the court (3 pages) |
28 July 2010 | Final Gazette dissolved following liquidation (1 page) |
28 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2010 | Registered office address changed from 82 Springfield Road Tottenham London N15 4AZ on 29 April 2010 (2 pages) |
28 April 2010 | Completion of winding up (1 page) |
16 April 2010 | Appointment of a liquidator (1 page) |
18 October 2008 | Order of court to wind up (1 page) |
18 April 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 June 2007 | Return made up to 25/02/07; full list of members (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 January 2007 | Return made up to 25/02/06; full list of members (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 March 2006 | Total exemption full accounts made up to 29 February 2004 (11 pages) |
22 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
1 December 2004 | Return made up to 25/02/04; full list of members (6 pages) |
23 April 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
13 May 2003 | Return made up to 25/02/03; full list of members (6 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
27 June 2002 | Registered office changed on 27/06/02 from: 82 springfield road tottenham london N15 4AZ (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
25 February 2002 | Incorporation (9 pages) |