No 4 Belsize Crescent
London
NW3 5QU
Director Name | Philippa Hales |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 No 4 Belsize Crescent London NW3 5QU |
Secretary Name | Karen Brosh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 No 4 Belsize Crescent London NW3 5QU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Village Cafe 92 Belsize Lane London NW3 5BE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£138,453 |
Current Liabilities | £998 |
Latest Accounts | 31 July 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
10 October 2008 | Accounting reference date extended from 31/03/2008 to 31/07/2008 (1 page) |
9 October 2008 | Application for striking-off (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 92 belsize lane london NW3 5BE (1 page) |
30 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 92 belsize lane london NW3 5BE (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: 21-27 st pauls street leeds west yorkshire LS1 2ER (1 page) |
30 August 2006 | Return made up to 14/07/06; full list of members (5 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: flat 2 no 4 belsize crescent london NW3 5QU (1 page) |
19 August 2005 | Location - directors interests register: non legible (1 page) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 August 2005 | Ad 14/07/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 August 2005 | Location of register of members (non legible) (1 page) |
19 August 2005 | Location of debenture register (non legible) (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed;new director appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New director appointed (2 pages) |
14 July 2005 | Incorporation (16 pages) |