123 Haverstock Hill
London
NW3 4RT
Director Name | Josephine Ann Harrigan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 42 Frognal Lane London NW3 6PP |
Secretary Name | Josephine Ann Harrigan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(same day as company formation) |
Role | Fashion Consultant |
Correspondence Address | 42 Frognal Lane London NW3 6PP |
Secretary Name | Stuart Robert Daglish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Auden Place London NW1 8ND |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 38-40 Telford Way London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,777 |
Current Liabilities | £6,056 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2008 | Compulsory strike-off action has been suspended (1 page) |
18 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: 24 chetwynd avenue east barnet hertfordshire EN4 8NG (1 page) |
25 October 2007 | New secretary appointed (2 pages) |
16 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 20 elaine court 123 haverstock hill london NW3 4RT (1 page) |
16 June 2006 | Return made up to 08/03/06; full list of members (7 pages) |
5 August 2005 | Ad 26/05/05-26/05/05 £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Secretary resigned (1 page) |
9 April 2005 | New secretary appointed;new director appointed (2 pages) |
8 March 2005 | Incorporation (17 pages) |