Totteridge
London
N20 8NJ
Director Name | Patrick Keith O'Connor |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(18 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 05 November 2002) |
Role | Managing Director |
Correspondence Address | 375 Roman Road Mountnessing Brentwood Essex CM15 0UJ |
Secretary Name | Nesaratnam Jeya Kumar |
---|---|
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 September 1998(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 05 November 2002) |
Role | Company Director |
Correspondence Address | 44 Burges Road East Ham London E6 2BH |
Director Name | Margaret Teresa Gormley |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Secretary |
Correspondence Address | 3 Horseshoe Lane Totteridge London N20 8NJ |
Secretary Name | Margaret Teresa Gormley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 May 1992(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 3 Horseshoe Lane Totteridge London N20 8NJ |
Secretary Name | William Francis Ohiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | 64 Ollerton Road New Southgate London N11 2LA |
Registered Address | Gormley House Waxlow Road London NW10 7NU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,849,022 |
Gross Profit | £313,373 |
Net Worth | -£185,032 |
Current Liabilities | £469,572 |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
14 July 1999 | Return made up to 18/05/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
1 June 1999 | Full accounts made up to 31 March 1997 (13 pages) |
17 May 1999 | New secretary appointed (2 pages) |
1 May 1999 | Secretary resigned (1 page) |
18 September 1997 | Return made up to 18/05/97; no change of members (4 pages) |
20 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | Location of register of members (1 page) |
18 June 1996 | Return made up to 18/05/96; full list of members
|
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | New director appointed (2 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Director resigned (2 pages) |
28 July 1995 | Registered office changed on 28/07/95 from: 75 kilburn lane london W104AR (1 page) |
25 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
14 March 1995 | Nc inc already adjusted 24/02/95 (1 page) |