London
N1 8DU
Director Name | Suzanne Huntley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 1992(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 22 April 2003) |
Role | Medical Laboratory Officer |
Correspondence Address | 16 Hebron Road Bedminster Bristol BS3 3AB |
Secretary Name | John Frederick Huntley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1992(26 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | 22 Islington Green London N1 8DU |
Director Name | Amanda Huntley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1999(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 April 2003) |
Role | Company Director |
Correspondence Address | Honeysuckle Cottage Green Lane, Great Cheverell Devizes Wiltshire SN10 5XX |
Director Name | Richard Jackson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(26 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 20 September 1995) |
Role | Company Director |
Correspondence Address | 48 William Mews London SW1X 9HQ |
Secretary Name | Gimp Secretarial & Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1992(26 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 October 1992) |
Correspondence Address | Tudor House Llanvanor Road London NW2 2AQ |
Registered Address | Tudor House Llanvanor Road London NW2 2AQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £308 |
Cash | £650 |
Current Liabilities | £560 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2002 | Application for striking-off (1 page) |
26 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 October 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
26 September 2001 | Return made up to 20/09/01; full list of members (6 pages) |
9 February 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 20/09/00; full list of members (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
30 September 1997 | Return made up to 20/09/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
26 September 1996 | Return made up to 20/09/96; full list of members (6 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 September 1995 | Return made up to 20/09/95; full list of members (12 pages) |