Outer Circle, Regents Park
London
NW1 4HH
Secretary Name | Cyril Henry Flajsner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 March 2004(2 years after company formation) |
Appointment Duration | 8 years (closed 03 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Algar House Algar Road Fersfield Diss Norfolk IP22 2BH |
Director Name | Mrs Catherine Beck |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1489 High Street Whetstone London N20 9PJ |
Director Name | Alan Martin Ferrari |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 158 Wallwood Road London E11 1AN |
Director Name | Gary Loran |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House 5 Hazelwood Court Halifax HX1 2PY |
Secretary Name | Gary Loran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Sycamore House 5 Hazelwood Court Halifax HX1 2PY |
Director Name | Mr Stephen Boyd Douglas |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 April 2006) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1489 High Road Whetstone London N20 9PJ |
Director Name | Mr Daniel Curtis Scott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2003(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 April 2006) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 17 Brassett Point Abbey Road London E15 3LA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2002(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 55 Thornhill Square London N1 1BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£162,593 |
Current Liabilities | £2,029 |
Latest Accounts | 30 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2011 | Application to strike the company off the register (3 pages) |
8 December 2011 | Application to strike the company off the register (3 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 August 2011 (9 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 August 2011 (9 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 August 2010 (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 August 2010 (3 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders Statement of capital on 2011-03-09
|
9 March 2010 | Director's details changed for John Martineau Kinder on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for John Martineau Kinder on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for John Martineau Kinder on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 August 2009 (3 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 August 2009 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 August 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 August 2008 (4 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
12 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 August 2007 (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 August 2007 (4 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
6 March 2007 | Return made up to 05/03/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 August 2006 (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 August 2006 (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 August 2005 (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 August 2005 (2 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
10 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
10 March 2006 | Return made up to 05/03/06; full list of members (9 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 August 2004 (5 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 August 2004 (5 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
15 March 2005 | Return made up to 05/03/05; full list of members (3 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Return made up to 05/03/04; full list of members
|
26 April 2004 | Total exemption small company accounts made up to 30 August 2003 (4 pages) |
26 April 2004 | Return made up to 05/03/04; full list of members (9 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 August 2003 (4 pages) |
26 April 2004 | Resolutions
|
15 April 2004 | Ad 31/10/03--------- £ si 1400@1=1400 £ ic 600/2000 (2 pages) |
15 April 2004 | Resolutions
|
15 April 2004 | Nc inc already adjusted 31/10/03 (1 page) |
15 April 2004 | Ad 31/10/03--------- £ si 1400@1=1400 £ ic 600/2000 (2 pages) |
15 April 2004 | Nc inc already adjusted 31/10/03 (1 page) |
15 April 2004 | Resolutions
|
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | Ad 25/11/03--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
5 April 2004 | Ad 25/11/03--------- £ si 500@1=500 £ ic 100/600 (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
22 March 2004 | Secretary resigned;director resigned (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 42-44 chorley new road bolton lancashire BL1 4AP (1 page) |
22 March 2004 | Secretary resigned;director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | Director resigned (1 page) |
5 June 2003 | Accounting reference date extended from 31/03/03 to 30/08/03 (1 page) |
5 June 2003 | Accounting reference date extended from 31/03/03 to 30/08/03 (1 page) |
7 May 2003 | Return made up to 05/03/03; full list of members (7 pages) |
7 May 2003 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2003 | Return made up to 05/03/03; full list of members (7 pages) |
7 May 2003 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Director resigned (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed;new director appointed (2 pages) |
12 March 2002 | Secretary resigned (2 pages) |
12 March 2002 | Secretary resigned (2 pages) |
5 March 2002 | Incorporation (11 pages) |