London
N3 3EY
Director Name | Henry David Weinberg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Brentwood Lodge Holmdale Gardens London NW4 2LY |
Secretary Name | Mr Cornelius Gerard Healy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Cobham Road Ilford IG3 9JP |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | 76 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite 109 Atlas Business Centre Imex House Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £25 |
Cash | £1,601 |
Current Liabilities | £3,478 |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 January 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
7 January 2010 | Previous accounting period extended from 31 May 2009 to 30 November 2009 (1 page) |
20 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
28 May 2008 | Capitals not rolled up (2 pages) |
28 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
8 June 2007 | Resolutions
|
8 June 2007 | Resolutions
|
21 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
21 May 2007 | Return made up to 19/04/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Return made up to 19/04/06; full list of members (3 pages) |
19 May 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
19 May 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | New secretary appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Registered office changed on 10/05/05 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (15 pages) |
19 April 2005 | Incorporation (15 pages) |