Heath Drive
London
NW3 7TA
Secretary Name | Michele Pascale Cros |
---|---|
Nationality | French |
Status | Closed |
Appointed | 16 February 2006(1 year after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 May 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albermarle Mansions Heath Drive London NW3 7TA |
Director Name | Marcin Stanislaw Wojewodzic |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Basement Flat 14 Friern Park London N12 9DA |
Secretary Name | Claude Medeot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 11, Albemarle Mansions Heath Drive London NW3 7TA |
Director Name | Marcin Stanislaw Wojewodzic |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 10 June 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 October 2005) |
Role | Company Director |
Correspondence Address | 11b Totteridge Road Enfield Middlesex EN3 6NE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 18 Elstree Road, Bushey Heath Bushey Herts. WD23 4GG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,437 |
Gross Profit | £16,262 |
Net Worth | £7,660 |
Cash | £2,711 |
Current Liabilities | £1,351 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (10 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 18 elstreee road bushey heath herts. WD23 4GG (1 page) |
31 October 2007 | Registered office changed on 31/10/07 from: 143 green dragon lane wirchmere hill london N21 1EU (1 page) |
19 March 2007 | Secretary's particulars changed (1 page) |
16 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
27 September 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
20 March 2006 | Ad 26/01/06--------- £ si 2@1 (2 pages) |
20 March 2006 | New secretary appointed (2 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (2 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: flat 11, albemarle mansions heath drive london NW3 7TA (1 page) |
27 October 2005 | Director resigned (1 page) |
16 June 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (16 pages) |
14 February 2005 | Secretary resigned (1 page) |