London
NW6 7DS
Director Name | Mr Andrew Philip Carroll |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Composer |
Country of Residence | United Kingdom |
Correspondence Address | 104 Chevening Road London NW6 6DY |
Secretary Name | Nicholas Thomas Amour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(same day as company formation) |
Role | Composer |
Country of Residence | England |
Correspondence Address | 82 Dyne Road London NW6 7DS |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 78 Mill Lane London NW6 1JZ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 July 2008 | Return made up to 16/02/08; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
29 January 2008 | Accounts made up to 31 March 2007 (1 page) |
19 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
19 April 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
26 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
26 March 2007 | Accounts made up to 28 February 2007 (2 pages) |
26 March 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
20 October 2006 | Accounts made up to 28 February 2006 (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
22 February 2006 | Return made up to 16/02/06; full list of members (5 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
22 February 2006 | Return made up to 16/02/06; full list of members (5 pages) |
14 February 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
14 February 2006 | Accounts made up to 28 February 2005 (2 pages) |
7 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
7 April 2005 | Return made up to 16/02/05; full list of members (3 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | Ad 16/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (16 pages) |