Golders Green
London
NW11 0JB
Director Name | Mr Michael Walter Staszewski |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Secretary Name | Mandy Aviva Staszewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2002(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2002(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Registered Address | 61 Cranbourne Gardens Golders Green London NW11 0JB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £40,962 |
Current Liabilities | £28,167 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2008 | Application for striking-off (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2007 | Return made up to 24/10/07; full list of members (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2006 | Return made up to 24/10/06; full list of members (3 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
18 June 2005 | Total exemption small company accounts made up to 30 March 2005 (6 pages) |
29 October 2004 | Return made up to 24/10/04; full list of members (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Ad 01/03/04--------- £ si 26@1=26 £ ic 2/28 (2 pages) |
4 November 2003 | Return made up to 24/10/03; full list of members (5 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 235 old marylebone road london NW1 5QT (1 page) |
11 November 2002 | Secretary resigned (1 page) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 November 2002 | Director resigned (1 page) |
11 November 2002 | New secretary appointed;new director appointed (3 pages) |
24 October 2002 | Incorporation (19 pages) |