Stroud Green
London
N4 4RA
Secretary Name | Basil Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1997(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 May 2005) |
Role | Company Director |
Correspondence Address | 21 Glenmore Road Belsize Park London NW3 4BY |
Secretary Name | Mrs Barbara Opyrchal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 May 1995) |
Role | Company Director |
Correspondence Address | 25 Meadway Southgate London N14 6NY |
Secretary Name | Mrs Sheila Mary Lippitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 1997) |
Role | Secretary |
Correspondence Address | 20 Fernleigh Road Winchmore Hill London N21 3AL |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,753 |
Cash | £2,387 |
Current Liabilities | £13,893 |
Latest Accounts | 31 October 2002 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 01 November |
3 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2004 | Application for striking-off (1 page) |
28 April 2004 | Registered office changed on 28/04/04 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
26 August 2003 | Return made up to 11/08/03; full list of members (6 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 August 2003 | Ad 01/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Return made up to 11/08/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
25 August 2000 | Return made up to 11/08/00; full list of members (6 pages) |
26 January 2000 | Return made up to 11/08/99; full list of members
|
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Return made up to 11/08/98; full list of members
|
30 May 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
19 August 1996 | Return made up to 11/08/96; full list of members (6 pages) |
11 September 1995 | Return made up to 11/08/95; full list of members
|
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |