Golders Green
London
NW11 8SN
Secretary Name | Beverley Anne King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(1 month after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 148 The Vale Golders Green London NW11 8SN |
Director Name | Samantha King |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months (closed 02 March 2011) |
Role | Music |
Country of Residence | United Kingdom |
Correspondence Address | 40 Diamond Road Watford Hertfordshire WD24 5EW |
Director Name | Madeline Elizabeth Crass |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | 4 Hyde Road Richmond Surrey TW10 6DU |
Director Name | Mr Trevor Steven Allan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months after company formation) |
Appointment Duration | 3 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Samuels Church Lane, Whitechapel Preston PR3 2EP |
Director Name | Alexander Frank Sorbell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 2 Wood Lane Timperley Altrincham Cheshire WA15 7QB |
Director Name | Janice Denise Beer |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 2004) |
Role | Company Director |
Correspondence Address | 1 Higher Lickhurst Cottages Preston Lancashire PR3 2ET |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £144,090 |
Cash | £6,802 |
Current Liabilities | £974,655 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2011 | Final Gazette dissolved following liquidation (1 page) |
2 December 2010 | Liquidators statement of receipts and payments to 16 November 2010 (5 pages) |
2 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2010 | Liquidators' statement of receipts and payments to 16 November 2010 (5 pages) |
2 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 November 2010 | Liquidators' statement of receipts and payments to 10 November 2010 (6 pages) |
18 November 2010 | Liquidators statement of receipts and payments to 10 November 2010 (6 pages) |
20 May 2010 | Liquidators statement of receipts and payments to 10 May 2010 (6 pages) |
20 May 2010 | Liquidators' statement of receipts and payments to 10 May 2010 (6 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Statement of affairs with form 4.19 (11 pages) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Statement of affairs with form 4.19 (11 pages) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Resolutions
|
7 May 2009 | Registered office changed on 07/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from fairfax house 15 fulwood place london WC1V 6AY (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
2 February 2009 | Return made up to 26/11/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
14 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
7 November 2006 | Particulars of mortgage/charge (4 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Director's particulars changed (1 page) |
6 January 2006 | Director's particulars changed (1 page) |
7 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
7 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
21 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
21 December 2004 | Return made up to 26/11/04; full list of members (6 pages) |
22 October 2004 | Particulars of mortgage/charge (11 pages) |
22 October 2004 | Particulars of mortgage/charge (11 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 22 acton park estate the vale acton london W3 7QE (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 22 acton park estate the vale acton london W3 7QE (1 page) |
21 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
21 January 2004 | Return made up to 26/11/03; full list of members (7 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (1 page) |
15 August 2003 | New director appointed (1 page) |
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
12 May 2003 | Ad 01/05/03--------- £ si [email protected]=81 £ ic 100/181 (2 pages) |
12 May 2003 | Resolutions
|
12 May 2003 | Ad 01/05/03--------- £ si [email protected]=81 £ ic 100/181 (2 pages) |
12 May 2003 | S-div 01/05/03 (1 page) |
12 May 2003 | S-div 01/05/03 (1 page) |
12 May 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
8 April 2003 | Registered office changed on 08/04/03 from: the old school house 138 lower mortlake road richmond surrey TW9 2JZ (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: the old school house 138 lower mortlake road richmond surrey TW9 2JZ (1 page) |
20 January 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2003 | Ad 03/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
26 November 2002 | Incorporation (12 pages) |