Keats Grove Hampstead
London
NW3 2RL
Secretary Name | Avril Nakouzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14a Wentworth Mansions Keats Grove Hampstead London NW3 2PL |
Director Name | George Best |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Administration Officer |
Correspondence Address | 165 Cann Hall Road Leyton Stone London E11 3NJ |
Secretary Name | Mr Surendra Rajasooriar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Firswood Avenue Epsom Surrey KT19 0PP |
Registered Address | Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £176 |
Cash | £12,682 |
Current Liabilities | £38,609 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 October 2011 | Final Gazette dissolved following liquidation (1 page) |
20 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
20 July 2011 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 May 2011 | Liquidators statement of receipts and payments to 14 April 2011 (15 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (15 pages) |
19 May 2011 | Liquidators' statement of receipts and payments to 14 April 2011 (15 pages) |
29 April 2010 | Registered office address changed from 112 Morden Road London SW19 3BP on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 112 Morden Road London SW19 3BP on 29 April 2010 (2 pages) |
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Resolutions
|
21 April 2010 | Appointment of a voluntary liquidator (1 page) |
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of affairs with form 4.19 (6 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
25 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 28/02/06; full list of members; amend (6 pages) |
23 March 2007 | Return made up to 28/02/06; full list of members; amend (6 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
20 January 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA (1 page) |
14 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
14 January 2005 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
7 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 May 2004 | Return made up to 28/02/04; full list of members (6 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: 35 kenrick square bletchingley redhill surrey RH1 4PU (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 35 kenrick square bletchingley redhill surrey RH1 4PU (1 page) |
28 August 2003 | New director appointed (2 pages) |
28 August 2003 | New director appointed (2 pages) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | Secretary resigned (1 page) |
27 August 2003 | Director resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (14 pages) |
28 February 2003 | Incorporation (14 pages) |