London
NW10 5QD
Secretary Name | Mr Charles Henry Nicholas Hoare |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 24 April 2007) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 24 Lyme Avenue Northchurch Berkhamsted Hertfordshire HP4 3SG |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £13,620 |
Cash | £15,199 |
Current Liabilities | £4,262 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2006 | Application for striking-off (1 page) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
22 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
16 August 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New secretary appointed (2 pages) |
12 May 2003 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |