Maida Vale
London
W9 2HA
Secretary Name | Joanne Elizabeth Little |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2001(1 year, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 09 July 2002) |
Role | Company Director |
Correspondence Address | Upper Flat 79 Radcliffe Road Bolton Lancashire BL2 1AW |
Secretary Name | Richard McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 54 Elgin Avenue Maida Vale London W9 2HA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Suite 8a Portland Tower Portland Street Manchester Greater Manchester M1 3LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £54,298 |
Current Liabilities | £56,271 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 54 elgin avenue maida vale london W9 2HA (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 February 2001 | Return made up to 23/12/00; full list of members (6 pages) |
31 October 2000 | Secretary's particulars changed (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 63A linden gardens london W4 2EW (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
14 January 2000 | Resolutions
|
23 December 1999 | Incorporation (16 pages) |