Pentonville Road
London
N1 9HJ
Secretary Name | Palash Dave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 May 2009) |
Role | Writer |
Correspondence Address | 52 Alleyn Park London SE21 8SF |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2003(same day as company formation) |
Correspondence Address | Castlewood House First Floor 77-91 New Oxford Street London WC1A 1DG |
Registered Address | Flat 34 91-99 Pentonville Road London N1 9LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £49,575 |
Net Worth | -£516 |
Cash | £5,011 |
Current Liabilities | £10,400 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Return made up to 12/05/07; full list of members (2 pages) |
12 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
29 June 2006 | New secretary appointed (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
12 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
12 May 2006 | Secretary's particulars changed (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: 3RD floor abford house 15 wilton road london SW1V 1LT (1 page) |
15 November 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
3 June 2005 | Return made up to 18/05/05; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 18/05/04; full list of members (5 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 1ST contact tax 5TH floor abford house 15 wilton road victoria london SW1V 1LT (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Company name changed pukeko internet services LIMITED\certificate issued on 05/06/03 (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Registered office changed on 05/06/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
18 May 2003 | Incorporation (10 pages) |