Dollis Valley Way
Barnet
EN5 2TU
Secretary Name | Zahra Khazaipoul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 The Ridge Dollis Valley Way Barnet EN5 2TU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 110 Myddleton Road London N22 8NQ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£7,487 |
Cash | £853 |
Current Liabilities | £21,092 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 April 2004 | Return made up to 27/03/04; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |