Manor Gardens
London
N7 6JW
Director Name | Mr Quentin John Griffiths |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 November 2008) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 29 Braidley Road Bournemouth Dorset BH2 6JX |
Secretary Name | Mr Mark James O'Farrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2005(2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 18 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ecton Road Addlestone Surrey KT15 1UE |
Director Name | Mr Benjamin Thomas Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Royse Grove Royston Hertfordshire SG8 9EP |
Secretary Name | Jonathan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Royse Grove Royston Herts SG8 9EP |
Registered Address | G18.2 Shepherds Building Rockley Road London W14 0DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,000 |
Net Worth | -£17,904 |
Cash | £556 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2008 | Application for striking-off (1 page) |
29 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 August 2007 | Return made up to 19/08/07; full list of members (3 pages) |
3 April 2007 | Director's particulars changed (1 page) |
28 February 2007 | Ad 15/01/07--------- £ si 378@1=378 £ ic 1242/1620 (2 pages) |
28 February 2007 | Ad 15/01/07--------- £ si 117@1=117 £ ic 1125/1242 (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 14 royse grove royston herts SG8 9EP (1 page) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 December 2006 | Director's particulars changed (1 page) |
14 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Resolutions
|
17 May 2006 | Ad 05/05/06--------- £ si 45@1=45 £ ic 1080/1125 (2 pages) |
14 February 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
13 January 2006 | Ad 20/10/05--------- £ si 80@1=80 £ ic 1000/1080 (2 pages) |
22 December 2005 | Resolutions
|
22 December 2005 | Nc inc already adjusted 20/10/05 (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
19 August 2005 | Incorporation (12 pages) |