London
NW6 6AD
Secretary Name | Gordon Alastair Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Links Drive Solihull West Midlands B91 2DH |
Secretary Name | Simon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Plexus House 1 Cromwell Place London SW7 2JE |
Registered Address | 76c Brondesbury Villas London NW6 6AD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £24,548 |
Gross Profit | £21,008 |
Net Worth | £30,956 |
Cash | £34,573 |
Current Liabilities | £4,393 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2010 | Application to strike the company off the register (3 pages) |
3 March 2010 | Application to strike the company off the register (3 pages) |
27 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Phillipa Ann Campbell on 4 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Phillipa Ann Campbell on 4 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders Statement of capital on 2009-11-27
|
27 November 2009 | Director's details changed for Phillipa Ann Campbell on 4 October 2009 (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from gordon house 6 lissenden gardens kentish town london NW5 1LX (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from gordon house 6 lissenden gardens kentish town london NW5 1LX (1 page) |
27 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
18 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 April 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 76 brondesbury villas london NW6 6AD (1 page) |
14 September 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 76 brondesbury villas london NW6 6AD (1 page) |
14 September 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Incorporation (17 pages) |