Barnet
Hertfordshire
EN5 4BW
Secretary Name | Monica May Samuel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1994(15 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Correspondence Address | 68 Bulwer Road Edmonton London N18 1QJ |
Director Name | James Alan Gammage |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 103 Washington Avenue Hemel Hempstead Hertfordshire HP2 6AW |
Secretary Name | Mr Vincent Dominic Borg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 46 Wood Street Barnet Hertfordshire EN5 4BW |
Registered Address | 24 Cross Street London N1 2BG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 30 April 1995 (29 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
6 April 1999 | Dissolved (1 page) |
---|---|
6 January 1999 | Completion of winding up (1 page) |
23 September 1998 | Order of court to wind up (1 page) |
7 September 1998 | Court order notice of winding up (1 page) |
28 October 1997 | Strike-off action suspended (1 page) |
29 July 1997 | First Gazette notice for compulsory strike-off (1 page) |
1 March 1996 | Full accounts made up to 30 April 1995 (12 pages) |