Stoke Newington
London
N16 9JR
Director Name | Noah Harris |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 22 Coronet Street Shoreditch London N1 6HD |
Director Name | Timothy James Swift |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mary Street London N1 7DL |
Secretary Name | Noah Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Designer |
Correspondence Address | 22 Coronet Street Shoreditch London N1 6HD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60 Charlotte Road Shorditch London EC2A 3QT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £76,575 |
Cash | £118,088 |
Current Liabilities | £50,710 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2008 | Application for striking-off (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members
|
31 May 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 December 2005 | Director's particulars changed (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members
|
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Return made up to 18/06/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 July 2003 | Return made up to 18/06/03; full list of members
|
7 April 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: c/o arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY (1 page) |
25 June 2002 | New secretary appointed;new director appointed (3 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (2 pages) |
18 June 2002 | Incorporation (19 pages) |