London
NW1 8LJ
Secretary Name | Ms Katherine Lucy Holmes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 8c Egbert Street London NW1 8LJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£200 |
Net Worth | -£7,286 |
Cash | £948 |
Current Liabilities | £8,686 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 01/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 01/03/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 September 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 July 2008 | Director's Change of Particulars / alan mcgee / 01/03/2008 / HouseName/Number was: , now: 8C; Street was: 84 clifton hill, now: egbert street; Post Code was: NW8 0JT, now: NW1 8LJ (1 page) |
28 July 2008 | Director's change of particulars / alan mcgee / 01/03/2008 (1 page) |
28 July 2008 | Secretary's Change of Particulars / katherine holmes / 01/03/2008 / HouseName/Number was: , now: 8C; Street was: 84 clifton hill, now: egbert street; Area was: st john's wood, now: ; Post Code was: NW8 1JT, now: NW1 8LJ (1 page) |
28 July 2008 | Secretary's change of particulars / katherine holmes / 01/03/2008 (1 page) |
10 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (20 pages) |
1 March 2005 | Incorporation (20 pages) |