Park Road Regents Park
London
NW1 4RP
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 June 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 11 October 2008) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mr Dennis Herbert Beadle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Terrace London NW1 4RP |
Secretary Name | Valerie Ann Beadle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 June 2001) |
Role | Company Director |
Correspondence Address | 3 Kent Terrace Park Road Regents Park London NW1 4RP |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | First Floor 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,509 |
Cash | £52,946 |
Current Liabilities | £222,327 |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 October 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 February 2008 | Liquidators statement of receipts and payments to 31 July 2008 (5 pages) |
16 August 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 418-420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
13 September 2006 | Liquidators statement of receipts and payments (5 pages) |
10 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
25 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 25A york road ilford essex IG1 3AD (1 page) |
14 August 2002 | Statement of affairs (5 pages) |
14 August 2002 | Resolutions
|
14 August 2002 | Appointment of a voluntary liquidator (1 page) |
26 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
17 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 August 1999 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 December 1998 | Return made up to 02/11/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
20 January 1998 | Return made up to 02/11/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
19 December 1996 | Return made up to 02/11/96; no change of members (4 pages) |
21 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
21 March 1996 | Return made up to 02/11/95; full list of members
|
21 March 1996 | Resolutions
|
20 September 1995 | Nc inc already adjusted 31/07/95 (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
11 September 1995 | Resolutions
|
21 June 1995 | Accounting reference date notified as 31/05 (1 page) |