London
NW6 3NS
Secretary Name | James Thomas Danaher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 27 January 2009) |
Role | Manager |
Correspondence Address | 112a Priory Road London NW6 3NS |
Director Name | Alan Barrow |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2003) |
Role | Construction |
Correspondence Address | 61e Rowley Way Alsbery Road London NW8 0SJ |
Secretary Name | Timothy Sullivan |
---|---|
Nationality | Anglo Irish |
Status | Resigned |
Appointed | 31 March 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 2007) |
Role | Carpenter |
Correspondence Address | 61 Dudley Road South Harrow Middlesex HA2 0PS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 112 Priory Road London NW6 3NS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,963 |
Current Liabilities | £12,980 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2007 | Secretary resigned (1 page) |
16 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2005 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 August 2005 | Return made up to 19/07/05; full list of members (2 pages) |
13 September 2004 | Return made up to 19/07/04; full list of members
|
19 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2003 | Return made up to 19/07/03; full list of members
|
7 April 2003 | Director resigned (1 page) |
7 April 2003 | New secretary appointed (2 pages) |
7 April 2003 | Registered office changed on 07/04/03 from: 238A west end lane west hampsted london NW6 1LG (1 page) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
19 July 2002 | Incorporation (9 pages) |