Westchester Drive, Hendon
London
NW4 1RB
Director Name | Anna Hayley Phillips |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Westchester Court Westchester Drive Hendon, London NW4 1RB |
Secretary Name | Adam Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Westchester Court Westchester Drive, Hendon London NW4 1RB |
Director Name | Mr David Berto Habib |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Green Lane Edgware Middlesex HA8 7PX |
Director Name | Mark Sudic |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 20 January 2009) |
Role | Company Director |
Correspondence Address | 20 Holders Hill Avenue Hendon London NW4 1EP |
Registered Address | Ground Floor Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£25,363 |
Cash | £391 |
Current Liabilities | £25,754 |
Latest Accounts | 31 May 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2008 | Application for striking-off (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: frontier house, merchants quay salford quays manchester M50 3SR (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Director's particulars changed (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
25 May 2006 | Accounting reference date extended from 31/03/06 to 31/05/06 (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 May 2006 | Director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 May 2005 | Incorporation (12 pages) |