Stanmore
Middlesex
HA7 3AZ
Director Name | Jonathan Franklyn Slater |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Priory Close London N20 8BB |
Secretary Name | James Anthony Gaffney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 21 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Embry Way Stanmore Middlesex HA7 3AZ |
Secretary Name | Jonathan Franklyn Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Priory Close London N20 8BB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,364 |
Cash | £15 |
Current Liabilities | £18,076 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2005 | Application for striking-off (1 page) |
1 March 2005 | Return made up to 16/12/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 March 2004 | Company name changed kiwi crew LIMITED\certificate issued on 09/03/04 (2 pages) |
3 February 2004 | Return made up to 16/12/03; full list of members (7 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 October 2003 | New secretary appointed (1 page) |
3 January 2003 | Return made up to 16/12/02; full list of members (7 pages) |
26 November 2002 | Return made up to 16/12/01; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 132A boundary road london NW8 0RH (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 February 2001 | Return made up to 16/12/00; full list of members (6 pages) |
13 February 2001 | Company name changed westside security LIMITED\certificate issued on 13/02/01 (2 pages) |
18 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 July 2000 | Return made up to 16/12/99; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: 45 gloucester place portman square london W1H 3PD (1 page) |
4 January 1999 | New secretary appointed (2 pages) |
4 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | New director appointed (2 pages) |
16 December 1998 | Incorporation (17 pages) |