London
SW11 6DF
Director Name | Max Spencer Leader |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Agent |
Correspondence Address | 11 Brooksville Avenue London NW6 6XY |
Secretary Name | Thomas Michael O'Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2002(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 62 Creighton Avenue London N10 1NT |
Director Name | Tom O'Kelly |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 21 August 2007) |
Role | Agent |
Correspondence Address | 62 Creighton Avenue London N10 1NT |
Director Name | Thomas Michael O'Kelly |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 62 Creighton Avenue London N10 1NT |
Director Name | Mr Harold Isaac Hitman |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 November 2002) |
Role | Student |
Country of Residence | England |
Correspondence Address | The Old Zoo Brockhall Village Blackburn Lancashire BB6 8AY |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,479 |
Current Liabilities | £294 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
17 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2007 | Application for striking-off (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 8 woodfield road broadheath altrincham cheshire WA14 4EU (1 page) |
14 August 2006 | Return made up to 24/06/06; full list of members (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 October 2005 | Return made up to 24/06/05; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: brierleyholt suite 4 st martins studios greenbank road, ashton on mersey sale M33 5PN (1 page) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Registered office changed on 22/02/05 from: wellington house pollard st east ancoats manchester M40 7SS (1 page) |
23 June 2004 | Return made up to 24/06/04; full list of members
|
23 June 2004 | Registered office changed on 23/06/04 from: c/o taxassist direct suite 4 st martins studios green bank road ashton on mersey sale M33 5PN (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: pcp berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 March 2004 | New director appointed (2 pages) |
9 September 2003 | Ad 27/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 September 2003 | Return made up to 24/06/03; full list of members (6 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: athene house the broadway mill hill london NW7 3TB (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (3 pages) |
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Registered office changed on 26/07/02 from: 4TH floor lawford house albert place london N3 1QA (1 page) |
12 July 2002 | New secretary appointed;new director appointed (3 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (3 pages) |
24 June 2002 | Incorporation (14 pages) |