London
NW8 9RB
Secretary Name | Peter Charles Bryan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Upfield Croydon CR0 5DR |
Director Name | Deborah Susan Harouni |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 October 2002) |
Role | Consultant |
Correspondence Address | 18 Hall Road St Johns Wood London NW8 9RB |
Secretary Name | Mr Andrew John Strain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Old Manor Farm Drayton Beauchamp Buckinghamshire HP22 5LS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Strain Keville Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 2005) |
Correspondence Address | 34 Newman Street London W1T 1PZ |
Registered Address | 166 Piccadilly London W1J 9EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £84,419 |
Gross Profit | £84,419 |
Net Worth | -£54,424 |
Cash | £88 |
Current Liabilities | £261,231 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
6 June 2007 | Receiver ceasing to act (1 page) |
13 February 2007 | Receiver's abstract of receipts and payments (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
17 February 2006 | Appointment of receiver/manager (2 pages) |
7 October 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
7 September 2005 | Return made up to 15/08/05; full list of members (7 pages) |
22 August 2005 | Secretary resigned (1 page) |
26 July 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 30 st james's street london SW1A 1HB (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 34 newman street london W1T 1PZ (1 page) |
23 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
17 December 2003 | Director resigned (1 page) |
25 November 2003 | Return made up to 15/08/03; full list of members
|
27 January 2003 | Registered office changed on 27/01/03 from: 10 new street london EC2M 4PT (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
17 September 2002 | New secretary appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
15 August 2002 | Incorporation (16 pages) |