Putney
London
SW15 1AL
Secretary Name | Maia Shire Corduan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 22 September 2010) |
Role | Manager |
Correspondence Address | 18a Egliston Road Putney SW15 1AL |
Secretary Name | Valerie Desmurs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2004) |
Role | Company Director |
Correspondence Address | 12 251 St Leonards Mews London N1 5LG |
Secretary Name | Luke Sebastian Hand Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2007) |
Role | Company Director |
Correspondence Address | 35 Carden Road Nunhead London SE15 3UB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue Finchley Central London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £760 |
Cash | £22 |
Current Liabilities | £133,407 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 September 2010 | Final Gazette dissolved following liquidation (1 page) |
22 June 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
22 June 2010 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 11 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 11 February 2010 (5 pages) |
18 February 2009 | Statement of affairs with form 4.19 (7 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Statement of affairs with form 4.19 (7 pages) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Appointment of a voluntary liquidator (1 page) |
18 February 2009 | Resolutions
|
23 January 2009 | Registered office changed on 23/01/2009 from 3 newburgh street london W1F 7RE (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 3 newburgh street london W1F 7RE (1 page) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 13 station road london N3 2SB (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 13 station road london N3 2SB (1 page) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 November 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
28 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (5 pages) |
25 April 2005 | Return made up to 09/04/05; full list of members (5 pages) |
13 July 2004 | Return made up to 09/04/04; full list of members (5 pages) |
13 July 2004 | Return made up to 09/04/04; full list of members (5 pages) |
5 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Secretary resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | New secretary appointed (1 page) |
6 May 2004 | New secretary appointed (1 page) |
10 January 2004 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
10 January 2004 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
7 June 2003 | Return made up to 09/04/03; full list of members (5 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Return made up to 09/04/03; full list of members (5 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
9 April 2002 | Incorporation (16 pages) |
9 April 2002 | Incorporation (16 pages) |