350-356 Seven Sisters Road
London
N4 2PQ
Director Name | Phyllis Violet Nagle |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Housewife |
Correspondence Address | 14 Chesterfield Lodge London N21 1LW |
Secretary Name | Anthony Thomas Nagle |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Correspondence Address | The Royal Park Hotel 350-356 Seven Sisters Road London N4 2PQ |
Registered Address | Baker Tilly Iveco Ford House Station Road Watford Hertfordshire WD1 1TG |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 30 June 1991 (32 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 July 2000 | Dissolved (1 page) |
---|---|
6 April 2000 | Return of final meeting of creditors (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: new garden house 78 hatton garden london EC1N 8JA (1 page) |
3 November 1997 | Appointment of a liquidator (1 page) |
23 April 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 March 1996 | Receiver ceasing to act (1 page) |
24 October 1995 | Receiver's abstract of receipts and payments (3 pages) |
20 December 1990 | Full accounts made up to 30 June 1989 (12 pages) |
27 June 1990 | Full accounts made up to 30 June 1988 (12 pages) |
16 November 1988 | Full accounts made up to 30 June 1987 (11 pages) |
29 October 1987 | Full accounts made up to 30 June 1986 (11 pages) |
3 June 1986 | Full accounts made up to 30 June 1985 (10 pages) |