Wykeham Road
Hendon Central
London
NW4 2TG
Secretary Name | Anara Sultanalieva |
---|---|
Nationality | Kyrgyz |
Status | Closed |
Appointed | 05 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 26 March 2013) |
Role | Company Director |
Correspondence Address | The Bungalow Hendon Park Mansions Wykeham Road Hendon Central London NW4 2TG |
Secretary Name | Arthur Edward Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 2005) |
Role | Retired |
Correspondence Address | 113 Queens Crescent London NW5 4EY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Target Winters 3rd Floor 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 5 April 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2011 | Compulsory strike-off action has been suspended (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders Statement of capital on 2010-02-11
|
11 February 2010 | Director's details changed for Arthur Edward Sidney Green on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Arthur Edward Sidney Green on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Anara Sultanalieva on 11 February 2010 (1 page) |
11 February 2010 | Secretary's details changed for Anara Sultanalieva on 11 February 2010 (1 page) |
4 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from 3RD floor 29 ludgate hill london EC4M 7JE (1 page) |
2 February 2009 | Director's Change of Particulars / arthur green / 05/01/2009 / HouseName/Number was: , now: the bungalow; Street was: the bungalow, now: hendon park mansions; Area was: hendon park mansions wykeham road, now: wykeham road; Post Town was: london, now: hendon central; Region was: , now: london (1 page) |
2 February 2009 | Director's change of particulars / arthur green / 05/01/2009 (1 page) |
30 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
30 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
10 May 2006 | Return made up to 06/01/06; full list of members (2 pages) |
10 May 2006 | Return made up to 06/01/06; full list of members (2 pages) |
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
14 November 2005 | Total exemption small company accounts made up to 5 April 2005 (5 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 14 yardley street, wilmington square, london WC1X 0EX (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 14 yardley street, wilmington square, london WC1X 0EX (1 page) |
13 April 2005 | Return made up to 06/01/05; full list of members (6 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
27 January 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Secretary resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Incorporation (16 pages) |