London
NW10 5DS
Secretary Name | Toby Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11c Forburg Road London N16 6HP |
Secretary Name | Harish Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 22 October 2003) |
Role | Accountant |
Correspondence Address | 2 Howberry Road Edgware HA8 6SP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 144 Elgin Avenue London W9 2NT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £142,487 |
Gross Profit | £28,021 |
Net Worth | -£592 |
Cash | £6,412 |
Current Liabilities | £8,280 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
19 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2008 | Return made up to 13/01/08; full list of members (6 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from, 55 loudoun road, st johns wood, london, NW8 0DL (1 page) |
27 May 2008 | Appointment terminated secretary toby peacock (1 page) |
8 February 2007 | Return made up to 13/01/07; full list of members (6 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
2 March 2006 | Return made up to 13/01/06; full list of members (6 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
14 January 2005 | Return made up to 13/01/05; full list of members
|
21 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 February 2004 | Return made up to 13/01/04; full list of members
|
10 February 2004 | Secretary resigned (1 page) |
11 November 2003 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
16 October 2003 | Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2003 | Incorporation (30 pages) |
13 January 2003 | New secretary appointed (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New director appointed (1 page) |
13 January 2003 | Registered office changed on 13/01/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |