London
NW3 6LB
Secretary Name | Mr Francis Michael Solano |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 year after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 December 2004) |
Role | Building Consultant |
Correspondence Address | 2 Buckingham Avenue London N20 9BX |
Secretary Name | Michelle Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Art Director |
Correspondence Address | 52 Harcombe Road London N16 0SA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Unit 51 Milmead Industrial Centre Millmead Road London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,513 |
Cash | £653 |
Current Liabilities | £11,193 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 December 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2004 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2004 | Application for striking-off (1 page) |
2 February 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
28 May 2003 | Director's particulars changed (1 page) |
14 May 2003 | Secretary's particulars changed (1 page) |
10 May 2003 | New secretary appointed (1 page) |
10 May 2003 | Secretary resigned (1 page) |
4 April 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
7 June 2002 | New secretary appointed (2 pages) |
7 June 2002 | Ad 10/05/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 171A finchley road london NW3 6LB (1 page) |
7 June 2002 | New director appointed (2 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
25 April 2002 | Incorporation (6 pages) |