London
NW4 2QP
Director Name | Jennifer Hollander |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2006(1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 June 2010) |
Role | Company Director |
Correspondence Address | 70 Kings Close London NW4 2JT |
Secretary Name | Mrs Sharon Hannah Baum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Shirehall Close London NW4 2QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,694 |
Cash | £6,904 |
Current Liabilities | £30,399 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2010 | Application to strike the company off the register (3 pages) |
5 February 2010 | Application to strike the company off the register (3 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
25 February 2008 | Return made up to 01/02/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
12 November 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 February 2007 | Ad 02/02/06--------- £ si 100@1=100 (1 page) |
21 February 2007 | Ad 02/02/06--------- £ si 100@1=100 (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | New secretary appointed;new director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
1 February 2006 | Incorporation (16 pages) |
1 February 2006 | Incorporation (16 pages) |