London
NW10 0PT
Secretary Name | Mr Mohammad Imtiaz Khan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 March 2010) |
Role | Company Director |
Correspondence Address | 59 Mitchell Way London NW10 0PT |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Registered Address | 211a Kentish Town Road Kentish Town London NW5 2JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Kentish Town |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,777 |
Cash | £1,089 |
Current Liabilities | £16,872 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2009 | Return made up to 07/08/08; full list of members (10 pages) |
12 August 2009 | Return made up to 07/08/08; full list of members (10 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (6 pages) |
3 September 2007 | Return made up to 07/08/07; full list of members (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
14 September 2006 | Return made up to 07/08/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 07/08/05; full list of members (6 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
8 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
8 June 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
7 December 2003 | Return made up to 23/08/03; full list of members
|
7 December 2003 | Return made up to 23/08/03; full list of members (6 pages) |
12 February 2003 | Secretary's particulars changed (1 page) |
12 February 2003 | Secretary's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
12 November 2002 | Director's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Secretary's particulars changed (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Registered office changed on 26/09/02 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
23 August 2002 | Incorporation (12 pages) |