51 Melrose Avenue
London
NW2 4LH
Secretary Name | Brian Hugh Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Top Flat Left 42 Kersland Street Glasgow Strathclyde G12 8BT Scotland |
Registered Address | Suite 3 51 Melrose Avenue London NW2 4LH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £59 |
Cash | £448 |
Current Liabilities | £629 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2008 | Application for striking-off (1 page) |
22 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 July 2008 | Secretary's change of particulars / brian moore / 27/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / conor mccaughan / 27/06/2007 (1 page) |
19 June 2008 | Return made up to 27/06/07; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from suite 3 51 melrose avenue london W1D 1BS (1 page) |
12 December 2006 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
12 September 2005 | Secretary's particulars changed (1 page) |
27 June 2005 | Incorporation (15 pages) |