London
NW8 0EE
Secretary Name | Balance Trading Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 December 2006(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 September 2009) |
Correspondence Address | 52 Great Eastern Street London EC2A 3EP |
Director Name | Julian Edward Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2006) |
Role | Property Investor |
Correspondence Address | Flat 8 20 Craven Hill London W2 3DS |
Secretary Name | Julian Edward Brown |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 June 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2006) |
Role | Property Investor |
Correspondence Address | Flat 8 20 Craven Hill London W2 3DS |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £371,312 |
Cash | £425,780 |
Current Liabilities | £226,623 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 December 2007 | Return made up to 16/12/07; full list of members (3 pages) |
27 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
29 September 2006 | Nc inc already adjusted 31/08/06 (1 page) |
29 September 2006 | Resolutions
|
29 September 2006 | Ad 31/08/06--------- £ si 3@1=3 £ ic 100/103 (2 pages) |
29 September 2006 | Memorandum and Articles of Association (5 pages) |
4 January 2006 | Return made up to 16/12/05; full list of members
|
12 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
11 July 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
11 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
14 October 2004 | Registered office changed on 14/10/04 from: grant thornton house melton street euston square london W1 2EP (1 page) |
15 July 2004 | Particulars of mortgage/charge (5 pages) |
15 July 2004 | Particulars of mortgage/charge (4 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
24 June 2004 | Memorandum and Articles of Association (11 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Ad 08/06/04--------- £ si 3@1=3 £ ic 97/100 (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: summit house 12 red lion square london WC1R 4QD (1 page) |
16 June 2004 | Director resigned (1 page) |
15 June 2004 | Ad 08/06/04--------- £ si 96@1=96 £ ic 1/97 (2 pages) |
15 June 2004 | Resolutions
|
14 June 2004 | Company name changed mislex (417) LIMITED\certificate issued on 14/06/04 (2 pages) |