Nan's Clark Lane
London
NW7 4HH
Director Name | Roger Howard Evans |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2005(8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 June 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Nan Clarks Lane Mill Hill London NW7 4HH |
Secretary Name | Clare Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2006(2 years after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 June 2008) |
Role | Psychotherapist |
Correspondence Address | 65a Watford Way Hendon London NW4 3AQ |
Director Name | Deborah Friedman |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Psychotherapist |
Correspondence Address | 1189a Finchley Road London Nw11 NW11 0AA |
Director Name | Mr Kevin Laurie Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gabriel Street Honor Oak London SE23 1DW |
Secretary Name | Mr Kevin Laurie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gabriel Street Honor Oak London SE23 1DW |
Secretary Name | Roger Howard Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 July 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Nan Clarks Lane Mill Hill London NW7 4HH |
Registered Address | 65a Watford Way Hendon London NW4 3AQ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 June 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2008 | Application for striking-off (1 page) |
19 July 2007 | Annual return made up to 21/06/07 (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 65A watford way hendon london NW4 3AQ (1 page) |
14 August 2006 | New secretary appointed (2 pages) |
27 July 2006 | Annual return made up to 21/06/06
|
25 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
25 July 2006 | New secretary appointed (1 page) |
26 September 2005 | Secretary resigned;director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
8 August 2005 | New secretary appointed (2 pages) |
27 July 2005 | Annual return made up to 21/06/05 (4 pages) |
14 July 2005 | Secretary resigned;director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
8 February 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: ref kls satellite house 17 corsham street london N1 6DR (1 page) |
21 June 2004 | Incorporation (19 pages) |