London
NW3 1TJ
Director Name | Mrs Louise Joy Messik |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Road London NW3 1TJ |
Secretary Name | Mrs Louise Joy Messik |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Willow Road London NW3 1TJ |
Registered Address | 52 Clarendon Court London NW11 6AD |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,955 |
Current Liabilities | £2,955 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Application to strike the company off the register (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders Statement of capital on 2011-05-06
|
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for John Messik on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for John Messik on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Louise Joy Messik on 22 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mrs Louise Joy Messik on 22 April 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 May 2009 | Director and Secretary's Change of Particulars / louise messik / 23/04/2008 / Title was: , now: mrs; HouseName/Number was: , now: 9; Street was: 81 corringham road, now: willow road; Post Code was: NW11 7DL, now: NW3 1TJ; Country was: , now: united kingdom (2 pages) |
13 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
13 May 2009 | Director's Change of Particulars / john messik / 23/04/2008 / HouseName/Number was: , now: 9; Street was: 81 corringham road, now: willow road; Post Code was: NW11 7DL, now: NW3 1TJ (1 page) |
13 May 2009 | Director and secretary's change of particulars / louise messik / 23/04/2008 (2 pages) |
13 May 2009 | Director's change of particulars / john messik / 23/04/2008 (1 page) |
13 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 66 wigmore street london W1U 2SB (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from 66 wigmore street london W1U 2SB (1 page) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Location of register of members (1 page) |
9 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: 66 wigmore street london W1U 2HQ (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 66 wigmore street london W1U 2HQ (1 page) |
15 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
15 May 2006 | Return made up to 22/04/06; full list of members (5 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
10 June 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Location of register of members (1 page) |
22 April 2005 | Incorporation (17 pages) |
22 April 2005 | Incorporation (17 pages) |