1a Frognal
London
NW3 6AL
Director Name | Mr Harvey Stuart Stewart |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 47 Caldecote Gardens Bushey Hertfordshire WD23 4GP |
Director Name | Melvin Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2005) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Archgrove House Horsegrove Lane Rotherfield East Sussex TN6 3JX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Cavendish Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 72 New Cavendish Street London W1G 8AU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 7 Hampstead Gate 1a Frognal London NW3 6AL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,000 |
Current Liabilities | £100,125 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2008 | Appointment terminated secretary cavendish secretarial LIMITED (1 page) |
9 April 2008 | Full accounts made up to 28 February 2007 (9 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (5 pages) |
9 February 2007 | Return made up to 13/01/07; full list of members (5 pages) |
4 November 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Director resigned (1 page) |
12 July 2006 | Company name changed piggybank LIMITED\certificate issued on 12/07/06 (2 pages) |
5 May 2006 | Ad 10/04/06--------- £ si 45000@1=45000 £ ic 5000/50000 (4 pages) |
31 March 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
29 March 2006 | Return made up to 13/01/06; full list of members (5 pages) |
29 December 2005 | Resolutions
|
29 December 2005 | Ad 15/12/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
29 December 2005 | Nc inc already adjusted 15/12/05 (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 72 new cavendish street london W1M 8AU (1 page) |
12 May 2005 | Accounts for a dormant company made up to 29 February 2004 (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Return made up to 13/01/05; full list of members
|
17 March 2004 | Return made up to 13/01/04; full list of members (5 pages) |
15 October 2003 | New director appointed (2 pages) |
19 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
19 February 2003 | Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | New director appointed (3 pages) |
10 February 2003 | New secretary appointed (2 pages) |
10 February 2003 | Secretary resigned (1 page) |
13 January 2003 | Incorporation (18 pages) |