London
N7 0RD
Director Name | Mr John Arthur |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | English |
Status | Closed |
Appointed | 11 June 1993(44 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 26 November 2002) |
Role | Laboratory Technician |
Correspondence Address | 19 Flamstead End Road Cheshunt Hertfordshire EN8 0HL |
Secretary Name | Mr Jan Andries Smillie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1994(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 28a Anson Road London N7 0RD |
Director Name | Mr Dennis Frank McGarry |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 1993) |
Role | Dental Technician |
Correspondence Address | Vega Cranbrook Road Benenden Cranbrook Kent TN17 4ET |
Director Name | Mrs Doreen McGarry |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1993) |
Role | Secretary |
Correspondence Address | Vega Cranbrooke Road Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Mrs Doreen McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(41 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | Vega Cranbrooke Road Benenden Cranbrook Kent TN17 4ET |
Registered Address | 8 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,612 |
Gross Profit | £2,316 |
Net Worth | -£6,852 |
Cash | £3,187 |
Current Liabilities | £10,039 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2002 | Application for striking-off (1 page) |
13 May 2002 | Return made up to 11/04/02; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 May 2001 | Return made up to 11/04/01; full list of members (6 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: unit 3 49A oxford road london N4 3DZ (1 page) |
2 May 2000 | Full accounts made up to 30 June 1999 (13 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (6 pages) |
10 May 1999 | Return made up to 11/04/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 May 1998 | Return made up to 11/04/98; no change of members (4 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
15 May 1997 | Return made up to 11/04/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 May 1996 | Return made up to 11/04/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 May 1995 | Return made up to 11/04/95; no change of members (4 pages) |
27 April 1995 | Resolutions
|
27 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |