Brondesbury Park
London
NW6 7AZ
Secretary Name | Mr Philip James Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vale Close London W9 1RR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 60 Welbeck Street London W1G 9XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,672 |
Cash | £8,343 |
Current Liabilities | £67,158 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 March 2009 | Director's Change of Particulars / daniel selzer / 01/04/2008 / HouseName/Number was: , now: 24; Street was: 17 priory terrace, now: honeyman close; Area was: , now: brondesbury park; Post Code was: NW6 4DG, now: NW6 7AZ; Country was: , now: united kingdom (1 page) |
2 March 2009 | Return made up to 03/12/08; full list of members (3 pages) |
2 March 2009 | Director's change of particulars / daniel selzer / 01/04/2008 (1 page) |
30 April 2008 | Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
30 April 2008 | Ad 22/04/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR (1 page) |
31 March 2008 | Appointment Terminated Director l & a registrars LIMITED (1 page) |
31 March 2008 | Appointment terminated director l & a registrars LIMITED (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 31 corsham street london N1 6DR (1 page) |
31 March 2008 | Secretary appointed philip james saunders (2 pages) |
31 March 2008 | Appointment terminated secretary l & a secretarial LIMITED (1 page) |
31 March 2008 | Director appointed daniel leon selzer (2 pages) |
31 March 2008 | Appointment Terminated Secretary l & a secretarial LIMITED (1 page) |
31 March 2008 | Director appointed daniel leon selzer (2 pages) |
31 March 2008 | Secretary appointed philip james saunders (2 pages) |
20 March 2008 | Company name changed beckvyne LIMITED\certificate issued on 25/03/08 (2 pages) |
20 March 2008 | Company name changed beckvyne LIMITED\certificate issued on 25/03/08 (2 pages) |
3 December 2007 | Incorporation (17 pages) |