Woodside Park
London
N12 7BH
Director Name | Mr Mark Edward More O'Ferrall |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2003(1 day after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 October 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stanley Crescent London W11 2NA |
Director Name | Peter Townsend |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (closed 03 October 2006) |
Role | Accountant |
Correspondence Address | 1 Walks House The Pantiles Tunbridge Wells Kent TN2 5TN |
Director Name | Mr David Gordon Maclean |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntroyde Hall East Whins Lane Simonstone Lancashire BB12 7QL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 13 Stanley Crescent London W11 2NA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,337 |
Cash | £78 |
Current Liabilities | £925,242 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2006 | Application for striking-off (1 page) |
14 November 2005 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
22 June 2005 | Return made up to 16/06/05; full list of members
|
4 May 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
1 October 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
4 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
27 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
30 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 13 stanley crescent london W11 2NA (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | Director resigned (1 page) |