22 Totteridge Common
London
N20 8NH
Secretary Name | Nigel Dennis Puxley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 06 May 2003) |
Role | Company Director |
Correspondence Address | Keston 13 Cunningham Avenue St Albans Hertfordshire AL1 1JJ |
Director Name | Richard Alan Childs |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Creative Director |
Correspondence Address | 206 Farrant Avenue Wood Green London N22 6PG |
Director Name | Patrick Laurence Pool |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Printer |
Correspondence Address | Priestlands Letchmore Heath Herts WD2 8EW |
Director Name | Ian John Ringrose |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 April 1992) |
Role | Advertising Executive |
Correspondence Address | 2 Bartletts Cottages St Albans Road Barnet Hertfordshire EN5 4LL |
Registered Address | Cromwell House Fulwood Place Grays Inn London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,479,939 |
Net Worth | -£86,228 |
Current Liabilities | £551,905 |
Latest Accounts | 31 March 1991 (33 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 30 May 2002 (2 pages) |
11 June 2002 | Notice of completion of voluntary arrangement (4 pages) |
1 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1996 (2 pages) |
1 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2000 (2 pages) |
1 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1998 (2 pages) |
1 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1999 (2 pages) |
1 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1997 (2 pages) |
1 November 2001 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2001 (2 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1993 (12 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1995 (16 pages) |
10 November 1995 | Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 1994 (12 pages) |
2 February 1993 | Return made up to 31/12/92; full list of members (5 pages) |