Stroud Green
London
N4 4PH
Secretary Name | Mrs Alison Nixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Victoria Street Hyde Cheshire SK14 4AS |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,112 |
Cash | £4,641 |
Current Liabilities | £529 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2009 | Application for striking-off (1 page) |
31 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 January 2008 | Return made up to 02/10/07; no change of members (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 October 2006 | Return made up to 02/10/06; full list of members (6 pages) |
28 November 2005 | Return made up to 02/10/05; full list of members
|
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members
|
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New director appointed (2 pages) |