42 Chester Terrace, Regents Park
London
NW1 4ND
Secretary Name | Miss Jacqueline Wright |
---|---|
Status | Closed |
Appointed | 17 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 September 2010) |
Role | Company Director |
Correspondence Address | 4 Elm Bank Gardens Barnes London SW13 0NT |
Secretary Name | Mrs Ruth Michele Coffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gate House 42 Chester Terrace, Regents Park London NW1 4ND |
Director Name | A&H Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£371,365 |
Current Liabilities | £1,525,505 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2010 | Application to strike the company off the register (2 pages) |
26 May 2010 | Application to strike the company off the register (2 pages) |
16 November 2009 | Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page) |
19 June 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
19 June 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 13/04/09; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
23 July 2007 | Return made up to 13/04/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | New secretary appointed (1 page) |
23 April 2007 | Secretary resigned (1 page) |
27 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
27 April 2006 | Return made up to 13/04/06; full list of members (3 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 October 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 June 2005 | Ad 13/04/05-13/04/05 £ si [email protected]=98 £ ic 2/100 (1 page) |
20 June 2005 | Ad 13/04/05-13/04/05 £ si [email protected]=98 £ ic 2/100 (1 page) |
9 June 2005 | Particulars of mortgage/charge (19 pages) |
9 June 2005 | Particulars of mortgage/charge (19 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Incorporation (14 pages) |
13 April 2005 | Incorporation (14 pages) |