Stanmore
Middlesex
HA7 2RY
Secretary Name | Deanna Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Barn Crescent Stanmore Middlesex HA7 2RY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Barn Crescent Stanmore London Middlesex HA7 2RY |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£47,064 |
Current Liabilities | £171,722 |
Latest Accounts | 31 May 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 November 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
7 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Particulars of mortgage/charge (3 pages) |
9 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (6 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
24 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
7 May 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Particulars of mortgage/charge (3 pages) |
8 February 2003 | Registered office changed on 08/02/03 from: 19 chiltern close bushey hertfordshire WD23 4PZ (1 page) |
22 July 2002 | Resolutions
|
22 July 2002 | Ad 23/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (3 pages) |
10 June 2002 | Secretary resigned (1 page) |