London
W1G 8PS
Director Name | Ms Dolores Morris |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British/Canadian |
Status | Closed |
Appointed | 13 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Retired |
Correspondence Address | 16 Wheatley Street London W1G 8PS |
Secretary Name | Mr Michael Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 13 May 2008) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 16 Wheatley Street London W1G 8PS |
Director Name | Michael Evans |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British Spanish |
Status | Resigned |
Appointed | 23 June 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 57 Sturgess Avenue London NW4 3TR |
Secretary Name | Michael Evans |
---|---|
Nationality | British Spanish |
Status | Resigned |
Appointed | 23 June 2003(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 57 Sturgess Avenue London NW4 3TR |
Director Name | Gc Biz Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Secretary Name | Gc Biz Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2003(same day as company formation) |
Correspondence Address | 441 Gateford Road Worksop Nottinghamshire S81 7BN |
Registered Address | 4 Dancastle Court 14 Arcadia Avenue London N3 2HS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£125 |
Cash | £737 |
Current Liabilities | £1,874 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 July 2007 | Liquidators statement of receipts and payments (5 pages) |
6 July 2006 | Appointment of a voluntary liquidator (1 page) |
6 July 2006 | Statement of affairs (6 pages) |
6 July 2006 | Resolutions
|
15 June 2006 | Registered office changed on 15/06/06 from: 16 wheatley street london W1G 8PS (1 page) |
24 October 2005 | New secretary appointed (3 pages) |
24 October 2005 | New director appointed (3 pages) |
21 October 2005 | Secretary resigned;director resigned (1 page) |
8 July 2005 | Ad 02/07/04--------- £ si 99@1 (2 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 July 2004 | Return made up to 18/04/04; full list of members
|
21 September 2003 | Secretary resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
18 April 2003 | Incorporation (12 pages) |