Market Place
Marshfield
Wiltshire
SN14 8NP
Director Name | Mr Michael Philip Vishnick |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stormont Road London N6 4NS |
Secretary Name | Mr Michael Philip Vishnick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(4 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Stormont Road London N6 4NS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 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 | 10 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 138 Pinner Road Harrow Middx HA1 4JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,563 |
Cash | £7,438 |
Current Liabilities | £22,901 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2010 | Application to strike the company off the register (3 pages) |
18 March 2010 | Application to strike the company off the register (3 pages) |
18 August 2009 | Director and Secretary's Change of Particulars / michael vishnick / 15/10/2008 / HouseName/Number was: , now: 1; Street was: 29 mountview road, now: stormont road; Post Code was: N4 4SS, now: N6 4NS (1 page) |
18 August 2009 | Director and secretary's change of particulars / michael vishnick / 15/10/2008 (1 page) |
14 August 2009 | Restoration by order of the court (3 pages) |
14 August 2009 | Restoration by order of the court (3 pages) |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
18 May 2006 | Accounts made up to 30 April 2006 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 138 pinner road harrow HA1 4JE (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 138 pinner road harrow HA1 4JE (1 page) |
25 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
19 April 2005 | Accounting reference date extended from 31/03/06 to 30/04/06 (1 page) |
19 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Incorporation (16 pages) |