London
N20 0EG
Director Name | Mrs Rosemary Jill Perrin |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 May 2006) |
Role | Garden Consultant |
Country of Residence | England |
Correspondence Address | 58 Potters Lane Barnet Hertfordshire EN5 5BQ |
Secretary Name | Mr Peter Michael Cramb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2001(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Baxendale London N20 0EG |
Director Name | Mr Harold Alan Cramb |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 152 Friern Barnet Lane London N20 0NL |
Secretary Name | Dorothy Jean Cramb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(33 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 03 January 2001) |
Role | Company Director |
Correspondence Address | 152 Friern Barnet Lane London N20 0NL |
Registered Address | 29 Baxendale London N20 0EG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,000 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 03 April |
17 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
8 December 2005 | Application for striking-off (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
7 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New secretary appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members
|
10 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 December 1997 | Return made up to 31/12/97; no change of members
|
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
28 March 1996 | Full accounts made up to 31 March 1995 (11 pages) |
28 March 1996 | Return made up to 31/12/95; full list of members (5 pages) |
10 November 1995 | Registered office changed on 10/11/95 from: ashdens 106/114 borough high street london SE1 1LB (1 page) |
8 June 1995 | Auditor's resignation (2 pages) |