East Finchley
London
N2 0JJ
Secretary Name | M And K Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 August 2005(9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 12 February 2008) |
Correspondence Address | Regency Chambers Alpine House, Honeypot Lane London NW9 9RX |
Secretary Name | Gayatri Gupte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 August 2005) |
Role | Secretary |
Correspondence Address | Unit 6 Doctors Accomodation Edgware Middlesex HA8 0AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | RBS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 31 January 2005) |
Correspondence Address | 16 Beaufort Court Admirals Way Southquay London E14 9XL |
Registered Address | Regency Chambers, Alpine House Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£626 |
Current Liabilities | £626 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2007 | Application for striking-off (1 page) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 November 2006 | Return made up to 17/11/06; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: kma house 103 devonshire road mill hill london NW7 1EA (1 page) |
18 November 2005 | Return made up to 17/11/05; full list of members (2 pages) |
18 November 2005 | Director's particulars changed (1 page) |
19 September 2005 | Secretary resigned (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: suite 16 beaufort court admirals way, south quay, docklands, london E14 9XL (1 page) |
19 September 2005 | New secretary appointed (1 page) |
11 March 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
14 January 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
14 January 2005 | New secretary appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Incorporation (16 pages) |