Old Hall Green
Ware
Hertfordshire
SG11 1HE
Director Name | John Michael Ironside |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(23 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 28 March 2017) |
Role | Motor Dealer |
Correspondence Address | 40 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QR |
Secretary Name | John Michael Ironside |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(23 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 40 Homewood Avenue Cuffley Potters Bar Hertfordshire EN6 4QR |
Registered Address | 911 Green Lanes London N21 2QP |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Registered office address changed from 893-5 Green Lanes Winchmore Hill N21 2QP to 911 Green Lanes London N21 2QP on 28 June 2016 (1 page) |
28 January 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2009 | Restoration by order of the court (4 pages) |
17 September 1996 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 1996 | Return made up to 31/03/96; full list of members (6 pages) |
11 April 1996 | Application for striking-off (1 page) |
5 April 1995 | Full accounts made up to 31 December 1994 (9 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (12 pages) |
17 June 1968 | Incorporation (19 pages) |