Winchmore Hill
London
N21 1EJ
Secretary Name | Margaret Rita Kapur |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 03 December 1993(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 18 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | Margaret Rita Kapur |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 September 1997(31 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 March 2002) |
Role | Company Director |
Correspondence Address | 18 Eversley Crescent Winchmore Hill London N21 1EJ |
Director Name | Mr James Denis Taylor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 February 1993) |
Role | Company Director |
Correspondence Address | 17 Bankfoot Grays Essex RM17 5HY |
Secretary Name | Mr James Denis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | 17 Bankfoot Grays Essex RM17 5HY |
Director Name | Emil Sohrab |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 27 Cutmore Drive Colney Heath St Albans Hertfordshire AL4 0PH |
Secretary Name | Michael Coath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(30 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | 4 Hawksmead Close Enfield Middlesex EN3 6QS |
Director Name | Paul James Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1996(31 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 September 1997) |
Role | Chartered Builder |
Correspondence Address | Timbercroft White Post Lane Culverstone Kent DA13 0TJ |
Registered Address | 67 Lancaster Road Barnet Hertfordshire EN4 8AS |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £946 |
Current Liabilities | £342 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2001 | Withdrawal of application for striking off (1 page) |
9 May 2001 | Company name changed amcite LIMITED\certificate issued on 09/05/01 (2 pages) |
23 April 2001 | Application for striking-off (1 page) |
8 June 2000 | Auditor's resignation (1 page) |
6 June 2000 | Resolutions
|
14 April 2000 | Return made up to 01/03/00; full list of members (6 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
7 April 1999 | Return made up to 01/03/99; full list of members
|
2 July 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 March 1998 | Return made up to 01/03/98; no change of members
|
7 October 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
16 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
12 May 1997 | Director resigned (1 page) |
4 April 1997 | Return made up to 01/03/97; full list of members
|
16 January 1997 | Accounting reference date extended from 31/08/96 to 31/12/96 (1 page) |
10 November 1996 | New director appointed (2 pages) |
18 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
11 August 1996 | New secretary appointed (2 pages) |
11 March 1996 | Return made up to 01/03/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (11 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 34 albion road stoke newington london N16 9PH (1 page) |
6 April 1995 | Return made up to 01/03/95; no change of members
|