Dollis Hill
London
NW2 7BR
Director Name | Betty Morris |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (closed 30 October 2012) |
Role | Social Worker |
Correspondence Address | 20 Raphaels Way Neasden London NW10 0NT |
Director Name | Mr Martin Clemie |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Stepney City Apt 3 49 Clark Street London E1 3HS |
Director Name | Mr Jonathan Mizzi |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Tavistock Road London W11 1AT |
Registered Address | 22 Hawarden Hill Brook Road Dollis Hill London NW2 7BR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £36,900 |
Gross Profit | £2,513 |
Net Worth | £2,251 |
Cash | £1,191 |
Current Liabilities | £3,212 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
20 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-29
|
17 August 2009 | Director's Change of Particulars / betty morris / 12/08/2009 / Area was: , now: neasden; Post Code was: NW1 0DW, now: NW10 0NT (1 page) |
17 August 2009 | Director's change of particulars / betty morris / 12/08/2009 (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 9A tavistock road london W11 1AT england (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from 9A tavistock road london W11 1AT england (1 page) |
9 May 2009 | Director appointed betty morris (2 pages) |
9 May 2009 | Appointment terminated director jonathan mizzi (2 pages) |
9 May 2009 | Appointment Terminated Director jonathan mizzi (2 pages) |
9 May 2009 | Director appointed betty morris (2 pages) |
13 March 2009 | Appointment Terminated Director martin clemie (1 page) |
13 March 2009 | Appointment terminated director martin clemie (1 page) |
5 March 2009 | Incorporation (18 pages) |
5 March 2009 | Incorporation (18 pages) |