Kensal Green
London
NW10 5SA
Director Name | Mark Richard Charles Cooper |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 122 Glengall Road London NW6 7HH |
Secretary Name | Mr Andrew Colin Makey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Crescent Parade Ripon North Yorkshire HG4 2JE |
Registered Address | 5 Crescent Parade Ripon North Yorkshire HG4 2JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
Year | 2014 |
---|---|
Net Worth | -£65,148 |
Cash | £105 |
Current Liabilities | £102,747 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 November 2008 | Application for striking-off (1 page) |
20 June 2008 | Director's change of particulars / mark cooper / 19/06/2008 (1 page) |
20 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
14 March 2008 | Ad 14/01/08\gbp si 96000@1=96000\gbp ic 2000/98000\ (2 pages) |
13 March 2008 | Gbp nc 20000/120000\14/01/08 (2 pages) |
12 July 2007 | Accounting reference date extended from 30/06/07 to 31/08/07 (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
24 August 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Incorporation (11 pages) |