London
N2 0HD
Secretary Name | Miss Sally Hicks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2009(5 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 03 November 2009) |
Role | Secretary |
Correspondence Address | 66 Holland Park London W11 3SJ |
Secretary Name | Mr Edmond Karimzadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Brim Hill London N2 0HD |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 29 Brim Hill London N2 0HD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2009 | Application for striking-off (1 page) |
9 July 2009 | Appointment terminated secretary edmond karimzadeh (1 page) |
9 July 2009 | Secretary appointed miss sally hicks (1 page) |
6 November 2008 | Return made up to 03/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 August 2007 | Return made up to 03/07/07; full list of members (2 pages) |
18 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
14 September 2005 | Return made up to 03/07/05; full list of members
|
22 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
18 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: eskar international LIMITED 29 brim hill london N2 0HD (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Registered office changed on 01/08/03 from: eskar international LTD 29 brim hill london N2 0HD (1 page) |
1 August 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |