Finchley
London
N3 5HB
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 1996(94 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dormers 19a St Georges Road Bickley Bromley Kent BR1 2AU |
Secretary Name | Sally Anne Muddiman |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 11 Hamilton Road London W4 1AL |
Director Name | Mr David Martin Maxfield Dutton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highgate House Merton Lane London N6 6NA |
Director Name | Roger Neil Gilbert |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 16 The Chenies Petts Wood Orpington Kent BR6 0ED |
Director Name | Mr George Peter Home |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 1 The Belvoir Ingatestone Essex CM4 9HQ |
Secretary Name | Mark Julius Alcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 1995) |
Role | Company Director |
Correspondence Address | 16 Crooked Usage Finchley London N3 5HB |
Secretary Name | Graham Roger Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 6 Kingsway London SW14 7HS |
Registered Address | Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £33,750 |
Net Worth | £4,155,113 |
Cash | £2,183 |
Current Liabilities | £682,112 |
Latest Accounts | 30 September 1995 (28 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 February 2006 | Dissolved (1 page) |
---|---|
15 November 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
11 October 2005 | Liquidators statement of receipts and payments (5 pages) |
22 April 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 April 2004 | Liquidators statement of receipts and payments (5 pages) |
24 October 2003 | Liquidators statement of receipts and payments (5 pages) |
4 October 2002 | Liquidators statement of receipts and payments (5 pages) |
17 April 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (5 pages) |
10 April 2001 | Liquidators statement of receipts and payments (5 pages) |
1 November 2000 | Liquidators statement of receipts and payments (5 pages) |
2 May 2000 | Liquidators statement of receipts and payments (5 pages) |
15 October 1999 | Liquidators statement of receipts and payments (5 pages) |
20 April 1999 | Liquidators statement of receipts and payments (5 pages) |
14 January 1999 | Appointment of a voluntary liquidator (1 page) |
14 January 1999 | O/C liq ipo (6 pages) |
21 October 1998 | Liquidators statement of receipts and payments (5 pages) |
5 June 1998 | Director's particulars changed (1 page) |
20 April 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Liquidators statement of receipts and payments (5 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: northcliffe house 2 derry street kensington london W8 5TT (1 page) |
11 October 1996 | Resolutions
|
11 October 1996 | Declaration of solvency (3 pages) |
11 October 1996 | Appointment of a voluntary liquidator (1 page) |
24 September 1996 | New director appointed (1 page) |
24 September 1996 | Secretary resigned (3 pages) |
24 September 1996 | New secretary appointed (2 pages) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 September 1996 | Director resigned (1 page) |
15 April 1996 | Return made up to 25/01/96; full list of members (9 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (13 pages) |
21 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Secretary resigned (2 pages) |
21 September 1995 | New director appointed (4 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |