71 Whitehall Park
London
N19 3TJ
Director Name | Conor Patrick Finnegan |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 1991(75 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 November 2001) |
Role | Managering Director |
Correspondence Address | Flat 5 Lowndes Lodge 71 Whitehall Park London N19 3TJ |
Secretary Name | Mrs Anne Finnegan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 06 October 1991(75 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 13 November 2001) |
Role | Company Director |
Correspondence Address | 5 Lowndes Lodge 71 Whitehall Park London N19 3TJ |
Director Name | Mrs Olga Cooper |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(75 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 February 2000) |
Role | Widow |
Correspondence Address | 34 The Leas Westcliff On Sea Essex SS0 8JB |
Director Name | Mr John Christopher Mc Ellistrim |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(76 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2000) |
Role | Surveyor |
Correspondence Address | 14 Stoneleigh Crescent Stoneleigh Epsom Surrey KT19 0RP |
Registered Address | 29-31 Cowper Street London EC2A 4AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £269,906 |
Cash | £269,886 |
Current Liabilities | £21,176 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2001 | Application for striking-off (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 2000 | Return made up to 06/10/00; full list of members (6 pages) |
18 May 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
20 October 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
20 October 1999 | Return made up to 06/10/99; full list of members (7 pages) |
14 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 November 1998 | Return made up to 06/10/98; no change of members (4 pages) |
5 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 November 1997 | Return made up to 06/10/97; no change of members (4 pages) |
27 October 1996 | Return made up to 06/10/96; full list of members
|
4 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |