West Hampstead
London
NW6 3RE
Secretary Name | Christopher David Gorman |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 29 May 2005(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 21 March 2006) |
Role | Company Director |
Correspondence Address | 56b Priory Road London NW6 3RE |
Secretary Name | Faheem Yousufzai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 29 May 2005) |
Role | Finance |
Correspondence Address | 71 Barrier Point Road Silvertown London E16 2SD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 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 | 29 May 2003(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Registered Address | 56b Priory Road West Hampstead London NW6 3RE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £10,394 |
Net Worth | £1 |
Cash | £853 |
Current Liabilities | £852 |
Latest Accounts | 30 September 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2005 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
17 November 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
24 October 2005 | Application for striking-off (1 page) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (10 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
31 May 2005 | Return made up to 29/05/05; full list of members (2 pages) |
11 May 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
3 May 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: ground floor broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
21 April 2005 | Secretary resigned (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 29/05/04; full list of members (6 pages) |
15 March 2004 | Director's particulars changed (1 page) |
4 March 2004 | Director's particulars changed (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: broadway house 2-6 fulham broadway, fulham london SW6 1AA (1 page) |
29 May 2003 | Incorporation (10 pages) |