Stoke Newington
London
N16 7SA
Director Name | Louise Nicola Nencini |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 15 August 2008) |
Role | Postwoman |
Correspondence Address | 36c Jenner Road Stoke Newington London N16 7SA |
Secretary Name | Juliet Ann Fletcher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2004(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36c Jenner Road Stoke Newington London N16 7SA |
Director Name | Mr George Stephen Clyne |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1994) |
Role | Printer |
Correspondence Address | 1 Vanbrugh Road London W4 1JB |
Secretary Name | Mr George Stephen Clyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1994) |
Role | Company Director |
Correspondence Address | 1 Vanbrugh Road London W4 1JB |
Director Name | Philip Edward Thwaites |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 17 May 1994(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 2 Playhouse Court 62 Southwark Bridge Road London SE1 0AS |
Secretary Name | Harold Stephen Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 April 2001) |
Role | Secretary |
Correspondence Address | 50 Leppoc Road Clapham London SW4 9LT |
Director Name | Mr Christopher Peter Mason |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(34 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 09 April 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Royal Crescent London W11 4SL |
Secretary Name | Jf Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2004) |
Correspondence Address | The White House High Street Dereham Norfolk NR19 1DR |
Registered Address | The Grange 100 High Street London N14 6TB |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,636 |
Cash | £187 |
Current Liabilities | £60,842 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2008 | Liquidators statement of receipts and payments (6 pages) |
18 February 2007 | Resolutions
|
18 February 2007 | Appointment of a voluntary liquidator (1 page) |
18 February 2007 | Statement of affairs (6 pages) |
29 January 2007 | Registered office changed on 29/01/07 from: 14 poland street london W1F 8QD (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 July 2004 | New secretary appointed (1 page) |
28 July 2004 | Return made up to 30/06/04; full list of members
|
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
24 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
16 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 August 2000 | Return made up to 30/06/00; full list of members
|
20 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 August 1999 | Return made up to 30/06/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 August 1998 | Return made up to 30/06/98; no change of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
28 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
27 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 July 1995 | Return made up to 30/06/95; no change of members
|
23 December 1980 | Share capital (4 pages) |
19 March 1974 | Allotment of shares (2 pages) |
4 October 1969 | Allotment of shares (2 pages) |
23 December 1966 | Incorporation (16 pages) |