London
NW3 6YB
Director Name | Mr Graham Lee Hartley |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 May 2003(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 February 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 103 Templegate Avenue Leeds LS15 0HJ |
Secretary Name | Mr Benjamin Chesterfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Frognal Close London NW3 6YB |
Secretary Name | Selina Elizabeth Hartley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(1 week after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 February 2009) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 103 Templegate Avenue Leeds LS15 0HJ |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | C/O Urban Edge Group Ltd 16-24 Underwood Street London N1 7JQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£47,818 |
Cash | £25,044 |
Current Liabilities | £391,134 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Completion of winding up (1 page) |
18 February 2008 | Order of court to wind up (1 page) |
10 August 2006 | Return made up to 30/03/06; full list of members (3 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: the northern light cross york street leeds west yorkshire LS2 7EE (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2005 | Return made up to 14/05/04; full list of members (7 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: c/o urban edge group LIMITED 16-24 underwood street london N1 7JQ (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2004 | Ad 21/05/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: suite no 9 31-32 park row leeds west yorkshire LS1 5JD (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: suite no 5 31-32 park row leeds west yorkshire LS1 5JD (1 page) |
15 March 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
19 January 2004 | New director appointed (4 pages) |
11 November 2003 | New secretary appointed (1 page) |
6 November 2003 | New secretary appointed (1 page) |
26 October 2003 | New director appointed (3 pages) |
26 October 2003 | Registered office changed on 26/10/03 from: 75 curtain road london EC2A 3BS (2 pages) |
14 October 2003 | Registered office changed on 14/10/03 from: 152-160 city road london EC1V 2NX (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
14 May 2003 | Incorporation (8 pages) |