Green Lane
Edgware
Middlesex
HA8 7PJ
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2007(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 June 2009) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Director Name | Mr Norman Michael Freed |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Mr Simon Benjamin Freed |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 11 September 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 day (resigned 12 September 2002) |
Role | Buyer |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Secretary Name | Mr Simon Benjamin Freed |
---|---|
Status | Resigned |
Appointed | 19 November 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2007) |
Role | Buyer |
Correspondence Address | 11 Brunner Close London NW11 6NP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SPW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
Registered Address | Flat 5 20 Frithwood Avenue Northwood Middlesex HA6 3LX |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,526 |
Cash | £2 |
Current Liabilities | £504,528 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
1 October 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (1 page) |
8 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
3 October 2005 | Return made up to 30/08/05; full list of members (2 pages) |
21 February 2005 | Return made up to 30/08/04; full list of members (5 pages) |
30 March 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2004 | Secretary resigned (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | Return made up to 30/08/03; full list of members (5 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: gable house 239 regents park road london N3 3LF (1 page) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2002 | Particulars of mortgage/charge (7 pages) |
4 December 2002 | Particulars of mortgage/charge (7 pages) |
12 November 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |