Muswell Hill
London
N10 2RB
Secretary Name | Mr Robert Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2006(3 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 23 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Heathside Road Moor Park Northwood Middlesex HA6 2EE |
Director Name | Mr Graham Richard White |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lansdown Road Gerrards Cross Buckinghamshire SL9 9SP |
Secretary Name | Mr Graham Richard White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Lansdown Road Gerrards Cross Buckinghamshire SL9 9SP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Johnsons Way Coronation Way London NW10 7PF |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £517,811 |
Cash | £3,611 |
Current Liabilities | £399,481 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
19 December 2007 | Return made up to 31/10/07; no change of members (6 pages) |
9 September 2007 | Director's particulars changed (1 page) |
19 March 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (6 pages) |
30 June 2006 | Secretary resigned;director resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
21 November 2005 | Return made up to 31/10/05; full list of members
|
10 November 2005 | Registered office changed on 10/11/05 from: 54 welbeck street london W1G 9XS (1 page) |
30 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
1 December 2003 | Return made up to 31/10/03; full list of members
|
12 September 2003 | Registered office changed on 12/09/03 from: 50 queen anne street london W1G 9HQ (1 page) |
12 September 2003 | Ad 31/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2003 | Accounting reference date shortened from 31/10/03 to 28/02/03 (1 page) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Secretary resigned (1 page) |