Colindale
NW9 6QU
Secretary Name | Richard Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 36 Silkfield Road Colindale London NW9 6QU |
Director Name | Richard Morgan |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Student |
Correspondence Address | 36 Silkfield Road Colindale London NW9 6QU |
Secretary Name | Alex Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Silkfield Road Colindale London NW9 6QU |
Secretary Name | Beatrice Green |
---|---|
Nationality | Caribbean |
Status | Resigned |
Appointed | 20 November 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 07 February 2004) |
Role | Health & Fitness |
Correspondence Address | 36 Silkfield Road Colindale London NW9 6QU |
Director Name | Joanne Ellis |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2005) |
Role | Health And Fitness |
Correspondence Address | 70 Churchill Place Harrow Middlesex HA1 1XZ |
Secretary Name | Sarah Frewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 April 2005) |
Role | Health And Fitness |
Correspondence Address | 29 The Chilterns Kensworth Dunstable Bedfordshire LU6 3RJ |
Director Name | Kingsley Donaldson Morgan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 2005) |
Role | Fitness |
Correspondence Address | 36 Silkfield Road Colindale NW9 6QU |
Director Name | Kingsley Donaldson Morgan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 2005) |
Role | Fitness |
Correspondence Address | 36 Silkfield Road Colindale NW9 6QU |
Director Name | Margaret Elizabeth Edrupt |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 May 2006) |
Role | Health And Fitness |
Correspondence Address | 28 Woodgate Avenue Chessington Surrey KT9 2RA |
Secretary Name | Kingsley Donaldson Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 years after company formation) |
Appointment Duration | 1 year (resigned 27 July 2006) |
Role | Health And Fitness |
Correspondence Address | 36 Silkfield Road Colindale NW9 6QU |
Director Name | Fe Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Secretary Name | Fe Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2003(same day as company formation) |
Correspondence Address | 6a Station Road Longfield Kent DA3 7QD |
Registered Address | C/O Simons Kaplin & Co 19 Carlisle Road Colindale London NW9 0HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £5,373 |
Cash | £5,261 |
Current Liabilities | £3,200 |
Latest Accounts | 31 October 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: 36 silkfield road colindale london NW9 6QU (1 page) |
9 August 2006 | Return made up to 01/06/05; no change of members (6 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (3 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New secretary appointed (1 page) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
29 March 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 November 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
16 July 2004 | Return made up to 01/06/04; full list of members
|
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | New secretary appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
2 December 2003 | Secretary resigned (1 page) |
2 December 2003 | New director appointed (2 pages) |
2 December 2003 | New secretary appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New director appointed (1 page) |
26 July 2003 | New secretary appointed (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
1 June 2003 | Incorporation (20 pages) |