London
N6 5EU
Director Name | Mr Roger Francis Stone |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Marketing Advisor |
Country of Residence | England |
Correspondence Address | Warren Bakery Fletching Street Mayfield East Sussex TN20 6TW |
Secretary Name | Deema Freij |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 91 Westbourne Terrace London W2 6QT |
Director Name | Mr John Nigel Davies Nicholas |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2004(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bicton Street Exmouth Devon EX8 2RU |
Registered Address | 26 Cholmeley Park Highgate London N6 5EU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£797 |
Cash | £1,450 |
Current Liabilities | £2,247 |
Latest Accounts | 31 March 2008 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
12 January 2010 | Annual return made up to 22 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Steven John Dotsch on 22 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 22 December 2009 no member list (3 pages) |
12 January 2010 | Director's details changed for Steven John Dotsch on 22 December 2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Annual return made up to 22/12/08 (2 pages) |
5 January 2009 | Annual return made up to 22/12/08 (2 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Annual return made up to 22/12/07 (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Annual return made up to 22/12/07 (2 pages) |
2 January 2008 | Director resigned (1 page) |
23 January 2007 | Annual return made up to 22/12/06 (4 pages) |
23 January 2007 | Annual return made up to 22/12/06 (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 January 2006 | Annual return made up to 22/12/05 (4 pages) |
20 January 2006 | Annual return made up to 22/12/05 (4 pages) |
15 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
15 December 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 December 2004 | Incorporation (31 pages) |
22 December 2004 | Incorporation (31 pages) |