Totteridge
London
N20 8BP
Secretary Name | Mr Simon Andrew Gordon Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 06 January 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barnet Gate Lane Arkley Hertfordshire EN5 2AD |
Director Name | Mr Reginald Ross |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 April 2002) |
Role | Insurance Broker |
Correspondence Address | 42 Ventnor Drive Totteridge London N20 8BP |
Director Name | Mr Reginald Salmon |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1992) |
Role | Insurance Broker |
Correspondence Address | 1 Grange Way Sandbach Cheshire CW11 9ES |
Secretary Name | Mr Reginald Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 1 Grange Way Sandbach Cheshire CW11 9ES |
Secretary Name | Mrs Lena Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 April 2002) |
Role | Typist & Secretary |
Correspondence Address | 42 Ventnor Drive Totteridge London N20 8BP |
Registered Address | Sintagel House 43-45 High Road Bushey Heath Herts WD2 1EE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£132 |
Cash | £477 |
Current Liabilities | £635 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2003 | Application for striking-off (1 page) |
4 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 November 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 October 2002 | Return made up to 05/07/02; full list of members
|
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 December 1998 (2 pages) |
13 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
7 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (2 pages) |
20 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
25 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
26 July 1995 | Return made up to 05/07/95; no change of members (4 pages) |