Dudden Hill Lane
London
NW10 1BJ
Secretary Name | Mr Thomas George Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 77 Coswell Road London EC1V 7ER |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £67,143 |
Current Liabilities | £458,660 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 October 2010 | Liquidators statement of receipts and payments to 8 October 2010 (5 pages) |
15 October 2010 | Liquidators' statement of receipts and payments to 8 October 2010 (5 pages) |
4 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
4 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Statement of affairs with form 4.19 (13 pages) |
29 July 2009 | Resolutions
|
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Statement of affairs with form 4.19 (13 pages) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 24 grays inn road london WC1X 8HP (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 24 grays inn road london WC1X 8HP (1 page) |
22 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
6 September 2006 | Return made up to 15/07/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
31 May 2006 | Ad 07/04/04--------- £ si 99@1 (2 pages) |
31 May 2006 | Ad 07/04/04--------- £ si 99@1 (2 pages) |
4 January 2006 | Return made up to 15/07/05; full list of members (2 pages) |
4 January 2006 | Return made up to 15/07/05; full list of members (2 pages) |
21 July 2005 | Accounts made up to 31 July 2004 (1 page) |
21 July 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
10 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
8 July 2004 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2004 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2004 | New secretary appointed (2 pages) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | Director resigned (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Registered office changed on 14/04/04 from: 120 east road london N1 6AA (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 120 east road london N1 6AA (1 page) |
15 July 2003 | Incorporation (17 pages) |
15 July 2003 | Incorporation (17 pages) |