Harlesden
London
NW10 4EE
Secretary Name | Tamar Jennings |
---|---|
Nationality | Georgian |
Status | Closed |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16a Saint Johns Avenue Harlesden London NW10 4EE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Keckwick House, Keckwick Lane Daresbury Warrington Cheshire WA4 6SU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Year | 2014 |
---|---|
Net Worth | -£14,925 |
Cash | £103 |
Current Liabilities | £118,528 |
Latest Accounts | 30 April 2004 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
4 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
17 June 2005 | Return made up to 24/04/05; full list of members (6 pages) |
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2005 | Application for striking-off (1 page) |
8 September 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
30 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 May 2003 | Return made up to 24/04/03; full list of members
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
24 April 2002 | Incorporation (18 pages) |