Highgate
London
N6 5BN
Director Name | John Derek Law |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 03 December 2013) |
Role | Accountant |
Correspondence Address | 44 Camlet Way St Albans Hertfordshire AL3 4TL |
Secretary Name | Christopher Ernest Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 03 December 2013) |
Role | Company Director |
Correspondence Address | 213a Archway Road Highgate London N6 5BN |
Director Name | Andrew James Scull |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(65 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 June 1997) |
Role | Lawyer |
Correspondence Address | 2 The Granary Brickwall Farm Kiln Lane Clophill Bedford Bedfordshire MK45 4DA |
Director Name | Mr John Allan Brown |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(70 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 February 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Observatory Road London SW14 7QB |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Termination of appointment of John Brown as a director (1 page) |
24 June 2013 | Termination of appointment of John Allan Brown as a director on 4 February 1998 (1 page) |
30 August 2012 | Restoration by order of the court (4 pages) |
30 August 2012 | Restoration by order of the court (4 pages) |
5 November 2003 | Dissolved (1 page) |
5 November 2003 | Dissolved (1 page) |
5 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
5 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
5 August 2003 | Liquidators statement of receipts and payments (5 pages) |
5 August 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
22 August 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators' statement of receipts and payments (5 pages) |
20 February 2002 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
13 August 2001 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators' statement of receipts and payments (5 pages) |
19 February 2001 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Appointment of a voluntary liquidator (1 page) |
27 November 2000 | Liquidators statement of receipts and payments (5 pages) |
27 November 2000 | Liquidators' statement of receipts and payments (5 pages) |
27 November 2000 | Appointment of a voluntary liquidator (1 page) |
9 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators' statement of receipts and payments (5 pages) |
9 August 1999 | Liquidators statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators' statement of receipts and payments (5 pages) |
16 February 1999 | Liquidators statement of receipts and payments (5 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
17 February 1998 | Declaration of solvency (3 pages) |
17 February 1998 | Declaration of solvency (3 pages) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 3 bedford square london WC1B 3RA (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
5 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
5 June 1997 | Accounts made up to 31 December 1996 (6 pages) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 24/01/97; full list of members (11 pages) |
19 February 1997 | Return made up to 24/01/97; full list of members (11 pages) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 1996 | Accounts made up to 31 December 1995 (6 pages) |
6 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
30 January 1996 | Return made up to 24/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (171 pages) |
25 May 1983 | Accounts made up to 2 January 1983 (7 pages) |
25 May 1983 | Accounts made up to 2 January 1983 (7 pages) |
25 May 1983 | Accounts made up to 2 January 1983 (7 pages) |
6 May 1982 | Accounts made up to 3 January 1982 (8 pages) |
6 May 1982 | Accounts made up to 3 January 1982 (8 pages) |
6 May 1982 | Accounts made up to 3 January 1982 (8 pages) |
20 July 1953 | Company name changed\certificate issued on 20/07/53 (3 pages) |
20 July 1953 | Company name changed\certificate issued on 20/07/53 (3 pages) |
25 January 1927 | Certificate of incorporation (1 page) |
25 January 1927 | Certificate of incorporation (1 page) |