London
SE21 7LZ
Director Name | Mr Guy Mark Chapman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Queensberry Place London SW7 2EA |
Secretary Name | Katherine Louise Graham Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Avonmore Road London W14 8RS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountain Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2010 | Final Gazette dissolved following liquidation (1 page) |
10 June 2010 | Notice of final account prior to dissolution (1 page) |
10 June 2010 | Return of final meeting of creditors (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 923 finchley road london NW11 7PE (1 page) |
16 February 2009 | Appointment of a liquidator (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from 923 finchley road london NW11 7PE (1 page) |
16 February 2009 | Appointment of a liquidator (1 page) |
12 January 2009 | Order of court to wind up (2 pages) |
12 January 2009 | Order of court to wind up (2 pages) |
10 January 2009 | Order of court to wind up (2 pages) |
10 January 2009 | Order of court to wind up (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
16 October 2006 | Return made up to 05/07/06; full list of members (7 pages) |
16 October 2006 | Return made up to 05/07/06; full list of members (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 05/07/05; full list of members (7 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
4 October 2004 | New secretary appointed (1 page) |
4 October 2004 | Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
4 October 2004 | Ad 05/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2004 | New director appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (16 pages) |
5 July 2004 | Incorporation (16 pages) |