177 Great North Way
London
NW4 1PP
Secretary Name | Michael Kwame Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 February 2010) |
Role | Accountant |
Correspondence Address | 139 Brook Road London NW2 7DZ |
Secretary Name | Kevin Hogan |
---|---|
Nationality | French |
Status | Closed |
Appointed | 31 May 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 February 2010) |
Role | Secretary |
Correspondence Address | Flat F 19-21 Bonchurch Road London W10 5SD |
Director Name | Michael Kwame Davies |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 February 2010) |
Role | Accountant |
Correspondence Address | 139 Brook Road London NW2 7DZ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 3 Ballista Court 177 Great North Way London NW4 1PP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 April 2009 | Compulsory strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2007 | New director appointed (1 page) |
12 October 2007 | New director appointed (1 page) |
27 September 2007 | Return made up to 01/10/07; no change of members (7 pages) |
27 September 2007 | Return made up to 01/10/07; no change of members (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
17 August 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
9 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
9 August 2007 | Return made up to 30/06/07; full list of members (6 pages) |
28 July 2007 | Ad 31/05/07-07/06/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
28 July 2007 | Ad 31/05/07-07/06/07 £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: 3 ballista court 177 great north way london NW4 1PP (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: 3 ballista court 177 great north way london NW4 1PP (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: worldwide company incorporation PLC 35 mark avenue chingford london E4 7NR (1 page) |
27 June 2007 | New secretary appointed (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: worldwide company incorporation PLC 35 mark avenue chingford london E4 7NR (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
23 November 2006 | Accounts made up to 31 October 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
18 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 January 2006 | Accounts made up to 31 October 2005 (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
1 October 2004 | Incorporation (6 pages) |
1 October 2004 | Incorporation (6 pages) |