133 Finchley Road
London
NW3 6HT
Secretary Name | Christopher Charles Roughead Hollett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 26 July 2009) |
Role | Project Manager |
Correspondence Address | 14 Drey House Squirrel Walk Wokingham Berkshire RG41 3AA |
Secretary Name | Sharon Chammah |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 32 Cresta House 133 Finchley Road London NW3 6HT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One Great Cumberland Place Marble Arch London W1H 7LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,750 |
Gross Profit | -£854 |
Net Worth | -£12,859 |
Current Liabilities | £3,241 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2009 | Liquidators statement of receipts and payments to 17 April 2009 (5 pages) |
26 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Appointment of a voluntary liquidator (1 page) |
16 June 2008 | Statement of affairs with form 4.19 (6 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from 12 stuart road barnet hertfordshire EN4 8XG (1 page) |
15 April 2008 | Accounting reference date extended from 31/10/2007 to 30/11/2007 (1 page) |
6 February 2008 | Return made up to 05/10/07; full list of members (2 pages) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
19 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
1 February 2007 | Return made up to 05/10/06; full list of members (2 pages) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |