138 Totteridge Lane
London
N20 8JJ
Director Name | Mr David John Elson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 4 Mayfield Road Enfield Middlesex EN3 7LS |
Secretary Name | Phillippa Karmel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2001(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 31 January 2006) |
Role | Housewife |
Correspondence Address | Toorak Arkley Lane Arkley Hertfordshire EN5 3JW |
Director Name | Mr Michael Bowden |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1993) |
Role | Company Director |
Correspondence Address | 15 Rochford Avenue Chadwell Heath Romford Essex RM6 5DL |
Director Name | Mr Basil Diamond |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1995) |
Role | Printer |
Correspondence Address | 15 The Green Southgate London N14 7EH |
Director Name | Mr George William Norman |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 October 1992) |
Role | Printer |
Correspondence Address | 2 Archibald Road Harold Wood Romford Essex RM3 0RH |
Secretary Name | Mr George William Norman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(22 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 November 1992) |
Role | Company Director |
Correspondence Address | 2 Archibald Road Harold Wood Romford Essex RM3 0RH |
Secretary Name | Mr Howard Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 February 1995) |
Role | Secretary |
Correspondence Address | Lakeview 5 Warren Road Bushey Heath Hertfordshire WD2 1HU |
Director Name | Mr Bradley Slade |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 1993) |
Role | Screen Printer |
Correspondence Address | 56 Maycross Avenue Morden Surrey SM4 4DA |
Director Name | Mrs Suzi Beth Diamond |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Northridge 138 Totteridge Lane London N20 8JJ |
Secretary Name | Mrs Suzi Beth Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Northridge 138 Totteridge Lane London N20 8JJ |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £1,605,296 |
Net Worth | £1,237,437 |
Cash | £104,790 |
Current Liabilities | £1,876,121 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
5 May 2004 | Appointment of receiver/manager (1 page) |
9 March 2004 | Appointment of receiver/manager (1 page) |
29 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
19 December 2003 | Receiver's abstract of receipts and payments (3 pages) |
26 November 2003 | Receiver ceasing to act (1 page) |
26 June 2003 | Statement of Affairs in administrative receivership following report to creditors (9 pages) |
26 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 60 welbeck street london W1G 9BH (1 page) |
27 January 2003 | Administrative Receiver's report (5 pages) |
14 November 2002 | Notice of completion of voluntary arrangement (4 pages) |
11 November 2002 | Appointment of receiver/manager (1 page) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 May 2002 (3 pages) |
28 June 2002 | Notice of discharge of Administration Order (3 pages) |
24 May 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 June 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
29 May 2001 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
11 December 2000 | Notice of result of meeting of creditors (7 pages) |
28 November 2000 | Notice of result of meeting of creditors (16 pages) |
14 November 2000 | Statement of administrator's proposal (3 pages) |
16 August 2000 | Administration Order (5 pages) |
7 August 2000 | Notice of Administration Order (1 page) |
14 July 2000 | Particulars of mortgage/charge (11 pages) |
10 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
10 February 2000 | Accounts for a medium company made up to 31 March 1999 (18 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 30/06/99; no change of members
|
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 1998 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
13 August 1998 | Accounts for a medium company made up to 31 March 1997 (20 pages) |
29 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Return made up to 30/06/97; no change of members (6 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 16 wimpole street london W1M 8BH (1 page) |
12 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
26 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Return made up to 30/06/96; full list of members
|
23 July 1996 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
8 July 1995 | Particulars of mortgage/charge (3 pages) |
26 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
21 June 1995 | £ ic 10000/250 09/02/95 £ sr 9750@1=9750 (1 page) |
13 April 1995 | Secretary resigned;new director appointed (2 pages) |
13 April 1995 | New secretary appointed;director resigned (2 pages) |
20 February 1995 | Resolutions
|
11 June 1994 | Particulars of mortgage/charge (3 pages) |
13 May 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1993 | Particulars of mortgage/charge (4 pages) |
20 July 1993 | Resolutions
|
9 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1992 | Memorandum and Articles of Association (10 pages) |
4 May 1970 | Certificate of incorporation (1 page) |