76 Fairhazel Gardens
London
Nw6
Secretary Name | Simon Dweck |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 24 Berkeley Road London N8 8RU |
Director Name | Benjamin Michael Cussins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3, 117 King Henrys Road London NW3 3RB |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 116 Totteridge Lane London N20 8JH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £110,319 |
Gross Profit | £35,271 |
Net Worth | -£17,453 |
Cash | £397 |
Current Liabilities | £20,290 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 January 2007 | Dissolved (1 page) |
---|---|
17 October 2006 | Completion of winding up (1 page) |
28 July 2005 | Order of court to wind up (1 page) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 March 2005 | Return made up to 07/08/04; full list of members (7 pages) |
4 September 2003 | Return made up to 07/08/03; full list of members
|
7 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
7 August 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: flat 3 24 berkeley road london N8 8RU (1 page) |
6 December 2002 | Ad 14/08/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 October 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
17 August 2002 | Secretary resigned (1 page) |
17 August 2002 | Registered office changed on 17/08/02 from: 280 grays inn road london WC1X 8EB (1 page) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Incorporation (17 pages) |