Monsell Road
London
N4 2UH
Director Name | Mr Peter George Purton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Monsell Court Monsell Road London N4 2UH |
Secretary Name | Marla Ethel Madison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Role | Journalist |
Correspondence Address | 4 Monsell Court Monsell Road London N4 2UH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £98 |
Current Liabilities | £34,100 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2008 | Application for striking-off (1 page) |
21 July 2007 | Return made up to 24/03/07; no change of members (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 September 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
21 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: 4/5 bridge street bath BA2 4AP (1 page) |
31 March 2005 | New secretary appointed;new director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (17 pages) |