36 Frognal Hampstead
London
NW3 6AG
Director Name | Mr Conrad Christopher Freedman |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Cottage Chiswick Mall London W4 2PR |
Secretary Name | Douglas John Pound |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 April 2007) |
Role | Accountant |
Correspondence Address | 7 Orchard Avenue Sonning Common Reading RG4 9LT |
Secretary Name | Mr Conrad Christopher Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oak Cottage Chiswick Mall London W4 2PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Mansfield Street London W1G 9NY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Voluntary strike-off action has been suspended (1 page) |
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2006 | Application for striking-off (1 page) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Return made up to 15/06/05; full list of members (2 pages) |
13 May 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 September 2004 | New secretary appointed (1 page) |
15 September 2004 | Ad 15/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
7 July 2004 | Secretary resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New secretary appointed;new director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
15 June 2004 | Incorporation (18 pages) |