London
N3 3AE
Director Name | Eric Stanley Harvey |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 January 2002) |
Role | Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Belstone 4 Gills Hill Lane Radlett Hertfordshire WD7 8DF |
Director Name | David John Heasman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 January 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Eleanor Crescent Mill Hill London NW7 1AH |
Secretary Name | Philip Alterman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 1992(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (closed 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Arden Road London N3 3AE |
Registered Address | 8 Baltic St East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £188,887 |
Cash | £50 |
Current Liabilities | £75,646 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2001 | Application for striking-off (1 page) |
20 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 November 1999 | Return made up to 13/10/99; full list of members (8 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 November 1998 | Return made up to 13/10/98; full list of members (8 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 8 baltic street east london EC1Y 0UJ (1 page) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 March 1998 | Director's particulars changed (1 page) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 December 1997 | Return made up to 13/10/97; full list of members (8 pages) |
4 December 1996 | Return made up to 13/10/96; full list of members (7 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
21 June 1996 | Director's particulars changed (1 page) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Return made up to 13/10/95; full list of members (16 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Registered office changed on 28/11/95 from: 8 baltic street london EC1Y 0TB (1 page) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |