London
NW3 2UL
Director Name | Sairah Elizabeth Hicks |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Role | Fashion Designer |
Correspondence Address | 7 Brockway House 257 Holloway Road London N7 8HF |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 13 Station Road Finchley London N3 2SB |
Director Name | Joanna Keen |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Fashion Company |
Correspondence Address | 4 Georges Wood Road Brookmans Park Hertfordshire AL9 7BZ |
Director Name | Sukhi Kaur Maan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Role | Fashion Company |
Correspondence Address | 5 Elm Park Road Finchley London N3 1ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£19,805 |
Cash | £8,407 |
Current Liabilities | £28,212 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2007 | Application for striking-off (1 page) |
18 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 September 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: 80A neal street covent garden london WC2H 9PA (1 page) |
23 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
23 June 2006 | Director resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
1 June 2005 | Incorporation (16 pages) |