London
NW1 9AB
Director Name | Mr Philip Tidy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Attic 22 Anson Road London N7 0RD |
Secretary Name | Patrick Holtramp |
---|---|
Nationality | German |
Status | Closed |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 260a Camden Town London NW1 9AB |
Director Name | Christian Debney |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Castellain Mansions Castellain Road Maida Vale London W9 1HA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2 Mountainview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£13,457 |
Current Liabilities | £42,135 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved following liquidation (1 page) |
14 June 2010 | Liquidators' statement of receipts and payments to 3 June 2010 (5 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 3 June 2010 (5 pages) |
8 April 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
8 April 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Appointment of a voluntary liquidator (1 page) |
9 April 2009 | Statement of affairs with form 4.19 (6 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from c/o thorn lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from c/o thorn lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
18 December 2008 | Return made up to 16/05/08; full list of members (4 pages) |
18 December 2008 | Return made up to 16/05/08; full list of members (4 pages) |
22 October 2008 | Ad 01/11/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
22 October 2008 | Appointment Terminated Director christian debney (1 page) |
22 October 2008 | Appointment terminated director christian debney (1 page) |
22 October 2008 | Ad 01/11/07 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2007 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2007 | Return made up to 16/05/07; full list of members (7 pages) |
1 December 2007 | Return made up to 16/05/07; full list of members (7 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
16 May 2006 | Incorporation (18 pages) |