London
W9 1AY
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ferncroft Avenue London NW3 7PE |
Director Name | Mr Ezra Sawdaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Fitzalan Road London N3 3PE |
Secretary Name | Mr Richard Anthony Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ferncroft Avenue London NW3 7PE |
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£515,164 |
Current Liabilities | £544,078 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2010 | Application to strike the company off the register (3 pages) |
14 October 2010 | Application to strike the company off the register (3 pages) |
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
24 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders Statement of capital on 2010-05-24
|
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
28 July 2007 | Return made up to 23/05/07; no change of members (7 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 23/05/06; full list of members (7 pages) |
2 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
2 June 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
11 July 2005 | Particulars of mortgage/charge (3 pages) |
11 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page) |
23 May 2005 | Incorporation (18 pages) |
23 May 2005 | Incorporation (18 pages) |