Queensdale Crescent
London
W11 4TF
Director Name | Andrea Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Entrepreneur |
Correspondence Address | 61 Harris Street London E17 8EG |
Director Name | Mrs Arlene Diana Auf Der Mauer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxford Road Harrow HA1 4JF |
Secretary Name | Andrea Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Harris Street London E17 8EG |
Secretary Name | Mrs Arlene Diana Auf Der Mauer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Oxford Road Harrow HA1 4JF |
Registered Address | 138 Pinner Road Harrow Middlesex HA1 4JE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,754 |
Cash | £845 |
Current Liabilities | £2,626 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
17 July 2009 | Compulsory strike-off action has been suspended (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2009 | Appointment terminated director and secretary arlene auf der mauer (1 page) |
16 January 2009 | Appointment Terminated Director and Secretary arlene auf der mauer (1 page) |
25 March 2008 | Secretary's change of particulars / arlene auf der mauer / 01/08/2006 (1 page) |
25 March 2008 | Secretary's Change of Particulars / arlene auf der mauer / 01/08/2006 / HouseName/Number was: , now: 8; Street was: 8 hide road, now: oxford road; Post Code was: HA1 4SF, now: HA1 4JF; Country was: , now: united kingdom (1 page) |
25 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 13/02/08; full list of members (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: burrough house 42 the burroughs hendon london NW4 4AP (1 page) |
11 September 2007 | Registered office changed on 11/09/07 from: burrough house 42 the burroughs hendon london NW4 4AP (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Return made up to 13/02/07; full list of members
|
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Return made up to 13/02/07; full list of members (7 pages) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: miss alma francis, 238 high road streatham london SW16 8BB (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: miss alma francis, 238 high road streatham london SW16 8BB (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
13 February 2006 | Incorporation (15 pages) |
13 February 2006 | Incorporation (15 pages) |