St Andrews
New Brunswick E5b 2k8
Canada
Director Name | Mrs Joyce Matthews Grant |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 01 April 2003) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 104 Old Park Ridings Winchmore Hill London N21 2EP |
Secretary Name | Linda Claire Grant |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 26 April 1995(12 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 61 Cemetery Road St Andrews New Brunswick E5b 2k8 Canada |
Director Name | Linda Claire Grant |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 26 January 1996(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 April 2003) |
Role | Company Director |
Correspondence Address | 61 Cemetery Road St Andrews New Brunswick E5b 2k8 Canada |
Director Name | Mr Benjamin Nicholson Grant |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 1995) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 104 Old Park Ridings Winchmore Hill London N21 2EP |
Secretary Name | Mrs Joyce Matthews Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Old Park Ridings Winchmore Hill London N21 2EP |
Director Name | Julia Jayne Daly |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1995) |
Role | Executive |
Correspondence Address | Lansdowne Barn Salisbury Hall Ridge Hertfordshire AL2 1BU |
Secretary Name | Julia Jayne Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 April 1995) |
Role | Executive |
Correspondence Address | Lansdowne Barn Salisbury Hall Ridge Hertfordshire AL2 1BU |
Registered Address | 57 London Road Enfield Middlesex EN2 6SW |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,669 |
Cash | £11,861 |
Current Liabilities | £8,888 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2002 | Application for striking-off (1 page) |
22 May 2002 | Registered office changed on 22/05/02 from: 3RD floor 311 ballards lane finchley london N12 8LY (1 page) |
7 March 2002 | Return made up to 31/12/01; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
23 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: refuge house 9-10 river front enfield middlesex EN1 3UE (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
20 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
6 March 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 March 1996 | Director resigned (1 page) |
22 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 February 1996 | New director appointed (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
12 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |