Highgate
London
N6 5UE
Secretary Name | James Mark Alexander |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2005(4 days after company formation) |
Appointment Duration | 6 years, 3 months (closed 06 September 2011) |
Role | Sales |
Correspondence Address | 68 Dene Gardens Stanmore Middlesex HA7 4TD |
Director Name | Mr Adam Kay |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Northcliffe Drive Totteridge London N20 8JX |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 7 Peoples Hall 2 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,126 |
Cash | £969 |
Current Liabilities | £13,185 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Application to strike the company off the register (3 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Director's details changed for Ilan Cohen on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Ilan Cohen on 1 October 2009 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Ilan Cohen on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
15 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
28 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
28 August 2007 | Return made up to 02/06/07; full list of members (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
25 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 02/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 02/06/06; full list of members (8 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: informa unit 7 2 olaf street london W11 4BE (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Ad 08/06/05--------- £ si 98@1 (3 pages) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | New secretary appointed (1 page) |
18 June 2005 | Registered office changed on 18/06/05 from: informa unit 7 2 olaf street london W11 4BE (1 page) |
18 June 2005 | New director appointed (1 page) |
18 June 2005 | Ad 08/06/05--------- £ si 98@1 (3 pages) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Registered office changed on 10/06/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 June 2005 | Director resigned (1 page) |
2 June 2005 | Incorporation (6 pages) |
2 June 2005 | Incorporation (6 pages) |