39 Draycott Avenue
London
SW3 2SH
Director Name | Ian Hart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Southway London NW11 6SB |
Secretary Name | Andrew Hart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 7 39 Draycott Avenue London SW3 2SH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
27 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 May 2014 | Final Gazette dissolved following liquidation (1 page) |
27 February 2014 | Notice of final account prior to dissolution (1 page) |
27 February 2014 | Notice of final account prior to dissolution (1 page) |
27 February 2014 | Return of final meeting of creditors (1 page) |
30 August 2012 | Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 8-12 Queens Avenue Muswell Hill London N10 3NR on 30 August 2012 (2 pages) |
15 August 2012 | Appointment of a liquidator (1 page) |
15 August 2012 | Appointment of a liquidator (1 page) |
18 August 2008 | Order of court to wind up (2 pages) |
18 August 2008 | Order of court to wind up (2 pages) |
13 August 2008 | Order of court to wind up (1 page) |
13 August 2008 | Order of court to wind up (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
15 November 2007 | Return made up to 03/11/07; full list of members (7 pages) |
15 November 2007 | Return made up to 03/11/07; full list of members (7 pages) |
12 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
21 June 2006 | Particulars of mortgage/charge (7 pages) |
21 June 2006 | Particulars of mortgage/charge (7 pages) |
31 January 2006 | Return made up to 03/11/05; full list of members (7 pages) |
31 January 2006 | Return made up to 03/11/05; full list of members (7 pages) |
7 July 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
7 July 2005 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Return made up to 03/11/04; full list of members
|
23 March 2005 | Return made up to 03/11/04; full list of members
|
1 March 2005 | Registered office changed on 01/03/05 from: 120 collinwood gardens gants hill essex IG5 0AL (1 page) |
1 March 2005 | Registered office changed on 01/03/05 from: 120 collinwood gardens gants hill essex IG5 0AL (1 page) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
3 November 2003 | Incorporation (17 pages) |
3 November 2003 | Incorporation (17 pages) |