Finchley
London
N3
Secretary Name | Rita Helen Toubkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 1992(36 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 15 Fairholme Gardens Finchley London N3 3ED |
Director Name | Mr David Walter Green |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1993(37 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (closed 18 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Cheyne Walk Hendon London NW4 3QH |
Director Name | Rita Helen Toubkin |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2004(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 September 2007) |
Role | Company Director |
Correspondence Address | 15 Fairholme Gardens Finchley London N3 3ED |
Registered Address | Hathaway House Popes Drive Finchley London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£403 |
Current Liabilities | £403 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
18 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2007 | Application for striking-off (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
7 June 2006 | Return made up to 26/04/06; full list of members (3 pages) |
16 January 2006 | Accounts for a dormant company made up to 31 July 2005 (4 pages) |
27 June 2005 | Return made up to 26/04/05; full list of members (3 pages) |
18 January 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Return made up to 26/04/04; full list of members (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
4 November 2003 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
28 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
15 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 85 ballards lane finchley london N3 1XU (1 page) |
7 May 2002 | Return made up to 26/04/02; no change of members (4 pages) |
22 March 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
16 July 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
21 May 2001 | Return made up to 26/04/01; no change of members (4 pages) |
4 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
1 February 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 July 1998 (6 pages) |
29 April 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 April 1998 | Return made up to 26/04/98; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (9 pages) |
16 May 1997 | Return made up to 26/04/97; full list of members (4 pages) |
15 May 1996 | Return made up to 26/04/96; no change of members (5 pages) |
27 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 October 1995 | Auditor's resignation (2 pages) |
7 June 1995 | Return made up to 26/04/95; no change of members (10 pages) |
2 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |