Hendon
London
NW4 1HU
Secretary Name | Lee James Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Chatsworth Avenue Hendon London NW4 1HU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Higgison House 381-383 City Road London EC1V 1NW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £947 |
Current Liabilities | £1,292,221 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2007 | Application for striking-off (1 page) |
18 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 07/05/06; full list of members (2 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 June 2005 | Return made up to 07/05/05; full list of members (2 pages) |
12 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Return made up to 07/05/04; full list of members (5 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
25 July 2003 | Return made up to 07/05/03; full list of members (5 pages) |
10 October 2002 | Particulars of mortgage/charge (7 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New secretary appointed (2 pages) |
29 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |