Hendon
London
NW4 2QU
Director Name | Gloria Segrue |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Shirehall Park Hendon London NW4 2QU |
Secretary Name | Gloria Segrue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 117 Shirehall Park Hendon London NW4 2QU |
Director Name | Aurelia Paulette Olympe Gressier Segrue |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 33 Geneva Court 2 Rookery Way Colindale London NW9 6GA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Suite 3 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£905 |
Current Liabilities | £3,618 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
29 April 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 March 2004 | Return made up to 15/03/04; full list of members (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 15/03/02--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
19 April 2002 | Ad 15/03/02--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Ad 15/03/02--------- £ si 25@1=25 £ ic 50/75 (2 pages) |
26 March 2002 | Resolutions
|
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (19 pages) |