Hendon Lane Finchley
London
N3 3SF
Secretary Name | Mr Abraham Leon Syder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 70 Greenacres Hendon Lane Finchley London N3 3SF |
Director Name | Mr Leonard Henry Hunt |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2001) |
Role | Shipping Manager |
Correspondence Address | 12 Willow Street London EC2A 4BH |
Secretary Name | Klaus Steffen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(45 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 21 William Wood House Shrublands Close London SE26 4EG |
Registered Address | C/O Ford Bull Watkins 4th Floor,20 Britton Street London EC1M 5TU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £110,205 |
Gross Profit | £33,671 |
Net Worth | £483,164 |
Cash | £480,970 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2001 | Application for striking-off (1 page) |
17 July 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: 12 willow street london EC2A 4BH (1 page) |
28 December 2000 | Return made up to 21/11/00; full list of members (9 pages) |
24 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 1999 | Return made up to 21/11/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 November 1998 | Return made up to 21/11/98; no change of members (4 pages) |
21 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 November 1997 | Return made up to 21/11/97; no change of members (4 pages) |
3 October 1997 | Particulars of mortgage/charge (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 November 1996 | Return made up to 21/11/96; full list of members (6 pages) |
26 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 November 1995 | Return made up to 21/11/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |