Mountfield Road
Finchley
London
N3 3NU
Secretary Name | Lorraine Fisher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 April 1992(32 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 8 St Lukes Court Mountfield Road Finchley London N3 3NU |
Director Name | Ann Fisher |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(32 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 48 Springbank Evanslay Park Road Winchmore Hill London N21 1JH |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £102 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2003 | Application for striking-off (1 page) |
18 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 March 2002 | Return made up to 02/02/02; full list of members (6 pages) |
13 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
16 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2000 | Secretary's particulars changed (1 page) |
25 February 2000 | Return made up to 02/02/00; full list of members
|
3 September 1999 | Registered office changed on 03/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH (1 page) |
17 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
3 March 1998 | Return made up to 09/02/98; no change of members (4 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 March 1997 | Return made up to 18/02/97; no change of members (4 pages) |
21 March 1996 | Return made up to 29/02/96; full list of members (6 pages) |
15 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
28 March 1995 | Return made up to 15/03/95; no change of members
|
17 March 1995 | Registered office changed on 17/03/95 from: trevian house 422-426 ley street ilford essex IG2 7BS (1 page) |