London
N21 3BY
Secretary Name | Mr Nicholas Oliver James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 February 2011) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | 38 Broad Walk Winchmore Hill London N21 3BY |
Director Name | Mr Colin Michael James |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | Flat 25 Fitzroy Court 57 Shepherds Hill London N6 5RD |
Director Name | Mr Cyril Furneaux James |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 November 1994) |
Role | Company Director |
Correspondence Address | 11 Pentyre Avenue London N18 1BL |
Secretary Name | Mr Colin Michael James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1994) |
Role | Company Director |
Correspondence Address | Flat 25 Fitzroy Court 57 Shepherds Hill London N6 5RD |
Director Name | Gregory John Day |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 September 2003) |
Role | Manager |
Correspondence Address | 7 Hereward Close Waltham Abbey Essex EN9 1QP |
Secretary Name | Mr Roger Keith James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charterhouse 38 Broad Walk London N21 3BY |
Secretary Name | David Tudor Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2006) |
Role | Lawyer |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £114,876 |
Cash | £602 |
Current Liabilities | £106,251 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2011 | Final Gazette dissolved following liquidation (1 page) |
19 November 2010 | Liquidators statement of receipts and payments to 11 November 2010 (6 pages) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2010 | Liquidators' statement of receipts and payments to 11 November 2010 (6 pages) |
19 August 2010 | Liquidators' statement of receipts and payments to 20 June 2010 (6 pages) |
19 August 2010 | Liquidators statement of receipts and payments to 20 June 2010 (6 pages) |
2 June 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 35 Ballards Lane London N3 1XW on 2 June 2010 (1 page) |
29 April 2010 | Liquidators' statement of receipts and payments to 20 December 2009 (6 pages) |
29 April 2010 | Liquidators statement of receipts and payments to 20 December 2009 (6 pages) |
24 August 2009 | Liquidators' statement of receipts and payments to 20 June 2009 (6 pages) |
24 August 2009 | Liquidators statement of receipts and payments to 20 June 2009 (6 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 20 December 2008 (6 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 20 December 2008 (6 pages) |
23 July 2008 | Liquidators statement of receipts and payments to 20 June 2008 (6 pages) |
23 July 2008 | Liquidators' statement of receipts and payments to 20 June 2008 (6 pages) |
9 January 2008 | Liquidators' statement of receipts and payments (7 pages) |
9 January 2008 | Liquidators statement of receipts and payments (7 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: spencer house 68 stoke newington high street london N16 7PA (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: spencer house 68 stoke newington high street london N16 7PA (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
4 January 2007 | Appointment of a voluntary liquidator (1 page) |
4 January 2007 | Appointment of a voluntary liquidator (1 page) |
4 January 2007 | Statement of affairs (9 pages) |
4 January 2007 | Statement of affairs (9 pages) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Accounts made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 October 2001 | Ad 17/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 October 2001 | Ad 17/09/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
7 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 April 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
9 February 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
9 November 2000 | Director resigned (1 page) |
9 November 2000 | Director resigned (1 page) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
27 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
19 February 1999 | Return made up to 31/12/98; full list of members
|
19 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
23 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |