Bushey
Hertfordshire
WD23 1BX
Director Name | Maire Rebak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 38 Hartland Drive Edgware Middlesex HA8 8RH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 3rd Floor 314 Regents Park Road Finchley London N3 2LT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,055 |
Cash | £753 |
Current Liabilities | £52,809 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2010 | Termination of appointment of Maire Rebak as a director (2 pages) |
27 May 2010 | Termination of appointment of Maire Rebak as a director (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 November 2009 | Director's details changed for Maire Rebak on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Maire Rebak on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Maire Rebak on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
24 July 2009 | Return made up to 14/10/08; full list of members (3 pages) |
24 July 2009 | Return made up to 14/10/08; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
28 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
8 December 2006 | Return made up to 14/10/06; full list of members (6 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 14/10/05; full list of members (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 14/10/04; full list of members (6 pages) |
22 October 2003 | Secretary resigned (1 page) |
22 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Incorporation (19 pages) |
14 October 2003 | Incorporation (19 pages) |