Lawn Road
London
NW3 2XG
Secretary Name | Barbara Whelan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 31 August 2005(75 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 268 Packington Square Islington London N1 7UH |
Director Name | John Joseph Butler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(61 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2001) |
Role | Contracts Manager |
Correspondence Address | 10 Lansdowne Road Walthamstow London E17 8QU |
Director Name | Mr James Morrison Lickorish |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 July 1994) |
Role | Flooring Specialist |
Correspondence Address | Brandon 47 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Secretary Name | Mrs Sylvia Barbara Lickorish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(61 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Brandon 47 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Secretary Name | John Joseph Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | 10 Lansdowne Road Walthamstow London E17 8QU |
Secretary Name | Peter John Waddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Contracts Manager |
Correspondence Address | 258 Caledonian Road Islington London N1 0NG |
Registered Address | 73 Hornsey Road Islington London N7 6DJ |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£30,828 |
Cash | £245 |
Current Liabilities | £59,506 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
6 May 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
19 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
12 April 2002 | Return made up to 31/03/02; full list of members
|
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 June 2001 | Return made up to 31/03/01; full list of members; amend
|
22 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | £ ic 84/42 02/02/01 £ sr 42@1=42 (2 pages) |
20 February 2001 | Resolutions
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 31/03/00; full list of members
|
23 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | Secretary resigned (1 page) |
19 March 1999 | £ ic 120/84 04/03/99 £ sr 36@1=36 (1 page) |
13 March 1999 | Resolutions
|
1 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: willmott hse hampden rd. Hornsey london N8 0HH (1 page) |
18 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
15 August 1994 | Memorandum and Articles of Association (10 pages) |
15 March 1930 | Incorporation (11 pages) |