London
NW9 7AZ
Secretary Name | Mr Zoran Vukadinovic |
---|---|
Nationality | Yugoslav |
Status | Closed |
Appointed | 05 January 2009(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 24 November 2009) |
Role | Manager |
Correspondence Address | 176 Verulam Court Woolmead Avenue London NW9 7AZ |
Director Name | Richard Mayes |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 The Dells Edworth Biggleswade Bedfordshire SG18 9TJ |
Secretary Name | Rami Salomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 704a Finchley Road Golders Green London NW11 7ND |
Director Name | Rami Salomon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2009) |
Role | Antiques |
Correspondence Address | 704a Finchley Road Golders Green London NW11 7ND |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£163,470 |
Cash | £682 |
Current Liabilities | £164,250 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
26 February 2009 | Director and secretary appointed zoran vukadinovic (1 page) |
29 January 2009 | Appointment terminated director and secretary rami salomon (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
11 March 2008 | Director and secretary's change of particulars / rami salomon / 11/01/2008 (2 pages) |
11 March 2008 | Director and secretary's change of particulars / rami salomon / 11/01/2008 (2 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: farley court, allsop place london greater london NW1 5LG (1 page) |
27 February 2007 | Director resigned (1 page) |
2 February 2007 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
12 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
22 July 2005 | New director appointed (2 pages) |
20 April 2005 | Director's particulars changed (1 page) |