Edmonton
London
N18 1HL
Director Name | Miss Eva Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Austen House Cambridge Road South Kilburn London NW6 5YL |
Director Name | Aleem Tien Rafiyq McKenzie |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Austen House Cambridge Road South Kilburn NW6 5YL |
Secretary Name | Eva Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Carlton House Canterbury Terrace, South Kilburn London NW6 5DE |
Director Name | Dwight Miller |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2011) |
Role | Prison Warden |
Country of Residence | United Kingdom |
Correspondence Address | 239 Stephendale Road Fulham London SW6 2PR |
Director Name | Cyril Ramsay |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2008) |
Role | Accountant |
Correspondence Address | 7 Craik Court Carlton Vale South Kilburn London NW6 5HL |
Director Name | Paul Brown |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 January 2009) |
Role | Electrician |
Correspondence Address | 23 Craik Court Carlton Vale South Kilburn London NW6 5HL |
Registered Address | Austen House Cambridge Road South Kilburn London NW6 5YL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Registered office address changed from Len Williams Court 1-19 Granville Road South Kilburn London NW6 5QY United Kingdom on 19 April 2013 (1 page) |
19 April 2013 | Termination of appointment of Dwight Miller as a director (1 page) |
19 April 2013 | Termination of appointment of Dwight Miller as a director on 31 December 2011 (1 page) |
19 April 2013 | Registered office address changed from Len Williams Court 1-19 Granville Road South Kilburn London NW6 5QY United Kingdom on 19 April 2013 (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2013 | Annual return made up to 23 March 2012 no member list (5 pages) |
24 January 2013 | Registered office address changed from 55 Austen House Cambridge Road Kilburn London NW6 5YL United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Register(s) moved to registered inspection location (1 page) |
24 January 2013 | Register inspection address has been changed (1 page) |
24 January 2013 | Registered office address changed from 55 Austen House Cambridge Road Kilburn London NW6 5YL United Kingdom on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 23 March 2012 no member list (5 pages) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
5 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2011 | Registered office address changed from The Vale Community Centre 1 Pentland Road Kilburn London NW6 5RT England on 14 July 2011 (1 page) |
14 July 2011 | Registered office address changed from the Vale Community Centre 1 Pentland Road Kilburn London NW6 5RT England on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 23 March 2011 no member list (4 pages) |
14 July 2011 | Annual return made up to 23 March 2011 no member list (4 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 March 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 June 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
1 June 2010 | Director's details changed for Dwight Miller on 11 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr David Lindsay on 11 November 2009 (2 pages) |
1 June 2010 | Annual return made up to 23 March 2010 no member list (3 pages) |
1 June 2010 | Director's details changed for Dwight Miller on 11 November 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr David Lindsay on 11 November 2009 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 March 2010 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | Appointment of Miss Eva Smith as a director (2 pages) |
20 October 2009 | Appointment of Miss Eva Smith as a director (2 pages) |
16 April 2009 | Annual return made up to 23/03/09 (2 pages) |
16 April 2009 | Annual return made up to 23/03/09 (2 pages) |
15 April 2009 | Director appointed mr david lindsay (1 page) |
15 April 2009 | Director appointed mr david lindsay (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from the vale community centre 1 pentland road kilburn london NW6 5RT england (1 page) |
15 April 2009 | Appointment Terminated Secretary eva smith (1 page) |
15 April 2009 | Appointment terminated secretary eva smith (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from the vale community centre 1 pentland road kilburn london NW6 5RT england (1 page) |
26 January 2009 | Appointment terminated director paul brown (1 page) |
26 January 2009 | Appointment Terminated Director paul brown (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from craik court craik court tenants hall carlton vale south kilburn london NW6 5HL united kingdom (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from craik court craik court tenants hall carlton vale south kilburn london NW6 5HL united kingdom (1 page) |
17 November 2008 | Appointment terminated director cyril ramsay (1 page) |
17 November 2008 | Appointment Terminated Director cyril ramsay (1 page) |
29 September 2008 | Annual return made up to 23/03/08 (3 pages) |
29 September 2008 | Annual return made up to 23/03/08 (3 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 55 austen house, cambridge rd south kilburn london NW6 5YL (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 55 austen house, cambridge rd south kilburn london NW6 5YL (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |