Lyttleton Road
London
N2 0RA
Secretary Name | Igor Korenev |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 24 July 2006(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 November 2014) |
Role | Security Manager |
Correspondence Address | 72a Alexandra Road Hendon London NW4 2RY |
Secretary Name | Sara Karin Gherscovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Parklands 47 Chiltern Avenue, Bushey Watford WD23 4TG |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at 1 | Gabriel Gherscovic 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,357 |
Cash | £20,168 |
Current Liabilities | £255,878 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 November 2014 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 August 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 July 2014 | Liquidators statement of receipts and payments to 18 May 2014 (5 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 18 May 2014 (5 pages) |
2 July 2014 | Liquidators' statement of receipts and payments to 18 May 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 18 November 2013 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 18 November 2013 (5 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 18 November 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (5 pages) |
25 May 2013 | Liquidators statement of receipts and payments to 18 May 2013 (5 pages) |
25 May 2013 | Liquidators' statement of receipts and payments to 18 May 2013 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
27 November 2012 | Liquidators' statement of receipts and payments to 18 November 2012 (5 pages) |
27 November 2012 | Liquidators statement of receipts and payments to 18 November 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 18 November 2011 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 18 May 2012 (5 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (7 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 18 May 2012 (7 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 18 May 2012 (7 pages) |
14 December 2011 | Liquidators statement of receipts and payments to 18 November 2011 (5 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
14 December 2011 | Liquidators' statement of receipts and payments to 18 November 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
31 May 2011 | Liquidators statement of receipts and payments to 18 May 2011 (5 pages) |
31 May 2011 | Liquidators' statement of receipts and payments to 18 May 2011 (5 pages) |
20 April 2011 | Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU on 20 April 2011 (2 pages) |
20 April 2011 | Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU on 20 April 2011 (2 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
10 January 2011 | Liquidators statement of receipts and payments to 18 November 2010 (5 pages) |
10 January 2011 | Liquidators' statement of receipts and payments to 18 November 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
8 July 2010 | Liquidators' statement of receipts and payments to 18 May 2010 (5 pages) |
8 July 2010 | Liquidators statement of receipts and payments to 18 May 2010 (5 pages) |
26 May 2009 | Statement of affairs with form 4.19 (5 pages) |
26 May 2009 | Resolutions
|
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Appointment of a voluntary liquidator (1 page) |
26 May 2009 | Statement of affairs with form 4.19 (5 pages) |
26 May 2009 | Resolutions
|
24 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
7 August 2006 | New secretary appointed (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | New secretary appointed (1 page) |
16 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 23/01/06; full list of members (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
5 July 2004 | Ad 23/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 July 2004 | Ad 23/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (1 page) |
23 January 2004 | Incorporation (11 pages) |
23 January 2004 | Incorporation (11 pages) |