Stanmore
Middlesex
HA7 4NW
Secretary Name | Juliet Berman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 37 Oakwood Avenue Borehamwood Hertfordshire WD6 1SS |
Secretary Name | Sau Wha Cheung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 87 Winterthur Way Victory Hill Basingstoke Hampshire RG21 7UB |
Director Name | Mr Bernard Ronald Jayson |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Secretary Name | Mr Bernard Ronald Jayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Registered Address | Hillsdown House 32 Hampstead High Street London NW3 1QD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £38,590 |
Cash | £73,998 |
Current Liabilities | £108,297 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2008 | Application for striking-off (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 December 2007 | Return made up to 21/10/07; full list of members (6 pages) |
5 December 2007 | Director resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Return made up to 21/10/06; full list of members (5 pages) |
21 December 2005 | Return made up to 21/10/05; full list of members; amend (5 pages) |
6 December 2005 | Return made up to 21/10/05; full list of members (5 pages) |
22 November 2005 | Location of register of members (1 page) |
31 October 2005 | Resolutions
|
1 September 2005 | Ad 03/08/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
26 October 2004 | Return made up to 21/10/04; full list of members (7 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 18 hillcrest gardens finchley london N3 3EY (1 page) |
10 November 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 November 2003 | Location of register of members (1 page) |