69 Oakleigh Avenue
London
N20 9JG
Director Name | Mr Hamilton Clyde Lester |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(46 years, 1 month after company formation) |
Appointment Duration | 17 years, 10 months (closed 03 May 2010) |
Role | Company Director |
Correspondence Address | Holly House 69 Oakleigh Avenue London N20 9JG |
Secretary Name | Elaine Rachel Lester |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 1995(49 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 03 May 2010) |
Role | Company Director |
Correspondence Address | Holly House 69 Oakleigh Avenue London N20 9JG |
Director Name | Roy Anthony Lester |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 22 Pont Street Knightsbridge London Sw1 |
Director Name | Sheila Rosalie Lester |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 22 Pont Street Mews Knightsbridge London Sw1 |
Secretary Name | Sheila Rosalie Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | 22 Pont Street Mews Knightsbridge London Sw1 |
Director Name | Michele Maria Scott |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 1996) |
Role | Concession Manager |
Correspondence Address | Hayling Hewitts Henfield West Sussex BN5 9DT |
Director Name | Tina Louise Jackson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 1999) |
Role | Sales Coordinator |
Correspondence Address | 20 Thurley Close Southoe St Neots Huntingdon Cambridgeshire PE18 9YH |
Registered Address | 13 Station Road Finchley London N3 2SB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £99,803 |
Cash | £235 |
Current Liabilities | £466,488 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 May 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 7 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 7 October 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
23 April 2009 | Liquidators' statement of receipts and payments to 7 April 2009 (5 pages) |
23 April 2009 | Liquidators statement of receipts and payments to 7 April 2009 (5 pages) |
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Statement of affairs with form 4.19 (6 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Appointment of a voluntary liquidator (1 page) |
14 April 2008 | Statement of affairs with form 4.19 (6 pages) |
14 April 2008 | Resolutions
|
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
25 July 2006 | Return made up to 30/06/06; full list of members (5 pages) |
4 May 2006 | Accounts made up to 31 December 2005 (16 pages) |
4 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2006 | Application for reregistration from PLC to private (1 page) |
1 February 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
1 February 2006 | Application for reregistration from PLC to private (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | Re-registration of Memorandum and Articles (11 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
12 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Accounts made up to 31 December 2004 (16 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
13 April 2004 | Accounts made up to 31 December 2003 (17 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (5 pages) |
6 July 2003 | Auditor's resignation (1 page) |
6 July 2003 | Auditor's resignation (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: unit 6 international works 255 water road wembley middlesex HA0 1JW (1 page) |
19 June 2003 | Registered office changed on 19/06/03 from: unit 6 international works 255 water road wembley middlesex HA0 1JW (1 page) |
18 April 2003 | Full accounts made up to 31 December 2002 (17 pages) |
18 April 2003 | Accounts made up to 31 December 2002 (17 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
15 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (17 pages) |
24 April 2002 | Accounts made up to 31 December 2001 (17 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
4 April 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 April 2001 | Accounts made up to 31 December 2000 (19 pages) |
16 February 2001 | Registered office changed on 16/02/01 from: hill house (2ND floor), highgate hill, london, N19 5UU (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: hill house (2ND floor), highgate hill, london, N19 5UU (1 page) |
30 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
30 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
15 March 2000 | Accounts made up to 31 December 1999 (17 pages) |
15 March 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members (7 pages) |
8 September 1999 | Return made up to 30/06/99; full list of members (7 pages) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
21 April 1999 | Full accounts made up to 31 December 1998 (19 pages) |
21 April 1999 | Accounts made up to 31 December 1998 (19 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
9 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (8 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
2 June 1998 | Accounts made up to 31 December 1997 (18 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
7 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
7 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
30 May 1997 | Accounts made up to 31 December 1996 (17 pages) |
30 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
1 October 1996 | Director resigned (1 page) |
1 October 1996 | Return made up to 30/06/96; full list of members (7 pages) |
1 October 1996 | Return made up to 30/06/96; full list of members (7 pages) |
1 October 1996 | Director resigned (1 page) |
13 June 1996 | Accounts made up to 31 December 1995 (17 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (17 pages) |
18 October 1995 | New secretary appointed;director resigned (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
18 October 1995 | New secretary appointed;director resigned (2 pages) |
18 October 1995 | Secretary resigned;director resigned (2 pages) |
16 August 1995 | Return made up to 30/06/95; full list of members (18 pages) |
16 August 1995 | Return made up to 30/06/95; full list of members (9 pages) |
18 July 1995 | Accounts made up to 31 December 1994 (17 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |