Finchley
London
N3 1TL
Director Name | Douglas George Daniels |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1993(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 05 December 2000) |
Role | Designer |
Correspondence Address | 25 Village Road Finchley London N3 1TL |
Secretary Name | Julia Valerie Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1995(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 December 2000) |
Role | Company Director |
Correspondence Address | 25 Village Road Finchley London N3 1TL |
Director Name | Douglas George Daniels |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 25 Village Road Finchley London N3 1TL |
Director Name | Peter Wilson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 23 Gantshill Crescent Ilford Essex IG2 6TT |
Secretary Name | Mrs Pearl Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1991(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 12a Allingham Court London NW3 2AH |
Secretary Name | Peter Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 August 1992) |
Role | Company Director |
Correspondence Address | 23 Gantshill Crescent Ilford Essex IG2 6TT |
Registered Address | 266-8 Holloway Road London N7 6NE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 July 2000 | Application for striking-off (1 page) |
9 September 1999 | Amended full accounts made up to 31 December 1998 (9 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
2 May 1999 | Return made up to 22/04/99; full list of members (6 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (6 pages) |
28 April 1998 | Return made up to 22/04/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
15 May 1997 | Return made up to 22/04/97; no change of members (4 pages) |
25 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
17 May 1996 | Return made up to 22/04/96; full list of members (6 pages) |
13 June 1995 | Return made up to 22/04/95; no change of members
|
13 June 1995 | New secretary appointed (2 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (7 pages) |